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 Margarita Torres, California

Address: 4252 1/4 Maxson Rd El Monte, CA 91732-2046

Brief Overview of Bankruptcy Case 2:16-bk-14232-BR: "In a Chapter 7 bankruptcy case, Margarita Torres from El Monte, CA, saw her proceedings start in 04/01/2016 and complete by Jun 30, 2016, involving asset liquidation."
Margarita Torres — California, 2:16-bk-14232-BR


ᐅ Salud Torres, California

Address: 3822 1/2 Lincoln Ave El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:12-bk-20519-BB: "In a Chapter 7 bankruptcy case, Salud Torres from El Monte, CA, saw their proceedings start in March 23, 2012 and complete by Jul 26, 2012, involving asset liquidation."
Salud Torres — California, 2:12-bk-20519-BB


ᐅ Jose Torres, California

Address: 12348 Poinsettia Ave El Monte, CA 91732

Bankruptcy Case 2:10-bk-35399-PC Overview: "In a Chapter 7 bankruptcy case, Jose Torres from El Monte, CA, saw their proceedings start in Jun 22, 2010 and complete by 2010-10-25, involving asset liquidation."
Jose Torres — California, 2:10-bk-35399-PC


ᐅ Efrain Dominiguez Torres, California

Address: 3832 Maxson Rd Apt E El Monte, CA 91732

Concise Description of Bankruptcy Case 2:13-bk-37074-RN7: "El Monte, CA resident Efrain Dominiguez Torres's 2013-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-19."
Efrain Dominiguez Torres — California, 2:13-bk-37074-RN


ᐅ Maria M Torres, California

Address: 4849 Peck Rd Spc 55 El Monte, CA 91732

Bankruptcy Case 2:13-bk-35413-BB Overview: "The case of Maria M Torres in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria M Torres — California, 2:13-bk-35413-BB


ᐅ Fernando Torres, California

Address: 12121 Exline St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56872-BR: "The case of Fernando Torres in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Torres — California, 2:10-bk-56872-BR


ᐅ Florencio Garcia Torres, California

Address: 3022 Granada Ave El Monte, CA 91731-3324

Bankruptcy Case 2:14-bk-25078-RK Summary: "Florencio Garcia Torres's bankruptcy, initiated in August 6, 2014 and concluded by November 2014 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florencio Garcia Torres — California, 2:14-bk-25078-RK


ᐅ Jr Guillermo Torres, California

Address: 11757 Roseglen St El Monte, CA 91732

Bankruptcy Case 2:13-bk-26395-ER Summary: "Jr Guillermo Torres's bankruptcy, initiated in 2013-06-24 and concluded by 2013-10-04 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Guillermo Torres — California, 2:13-bk-26395-ER


ᐅ Guadalupe Torres, California

Address: 4252 1/4 Maxson Rd El Monte, CA 91732-2046

Brief Overview of Bankruptcy Case 2:16-bk-14232-BR: "The bankruptcy record of Guadalupe Torres from El Monte, CA, shows a Chapter 7 case filed in 04/01/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Guadalupe Torres — California, 2:16-bk-14232-BR


ᐅ Saul Tovar, California

Address: 4536 Huddart Ave El Monte, CA 91731

Bankruptcy Case 2:11-bk-32556-EC Overview: "El Monte, CA resident Saul Tovar's 2011-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2011."
Saul Tovar — California, 2:11-bk-32556-EC


ᐅ Juan Carlos Tovar, California

Address: 11841 Kerrwood St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-34084-ER: "The bankruptcy record of Juan Carlos Tovar from El Monte, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2012."
Juan Carlos Tovar — California, 2:12-bk-34084-ER


ᐅ Kelvin K Tran, California

Address: 4610 Maxson Rd El Monte, CA 91732-1740

Bankruptcy Case 2:14-bk-10658-BR Summary: "Kelvin K Tran's Chapter 7 bankruptcy, filed in El Monte, CA in Jan 13, 2014, led to asset liquidation, with the case closing in May 2014."
Kelvin K Tran — California, 2:14-bk-10658-BR


ᐅ Van Tran, California

Address: 3851 Gilman Rd El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45326-TD: "In a Chapter 7 bankruptcy case, Van Tran from El Monte, CA, saw their proceedings start in 12/14/2009 and complete by May 11, 2010, involving asset liquidation."
Van Tran — California, 2:09-bk-45326-TD


ᐅ Minh Tran, California

Address: 12308 Kimberly Cir El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43490-BB: "In El Monte, CA, Minh Tran filed for Chapter 7 bankruptcy in Aug 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.14.2010."
Minh Tran — California, 2:10-bk-43490-BB


ᐅ Vanky Tran, California

Address: 11310 McGirk Ave Apt F El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34909-RN: "The bankruptcy record of Vanky Tran from El Monte, CA, shows a Chapter 7 case filed in June 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-21."
Vanky Tran — California, 2:10-bk-34909-RN


ᐅ Dieu Huong Thi Tran, California

Address: 3033 Gage Ave El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34230-TD: "The case of Dieu Huong Thi Tran in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dieu Huong Thi Tran — California, 2:12-bk-34230-TD


ᐅ Ricky Long Tran, California

Address: 11320 Bodger St El Monte, CA 91732

Concise Description of Bankruptcy Case 2:12-bk-18963-BR7: "Ricky Long Tran's bankruptcy, initiated in 2012-03-13 and concluded by July 2012 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Long Tran — California, 2:12-bk-18963-BR


ᐅ Bao Quoc Xuan Tran, California

Address: 2553 Cogswell Rd El Monte, CA 91732

Bankruptcy Case 2:12-bk-14009-BR Summary: "The bankruptcy filing by Bao Quoc Xuan Tran, undertaken in 2012-02-03 in El Monte, CA under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Bao Quoc Xuan Tran — California, 2:12-bk-14009-BR


ᐅ Brenda Hoa Tran, California

Address: 10404 Mildred St El Monte, CA 91733-1342

Bankruptcy Case 2:15-bk-26081-RN Overview: "The bankruptcy record of Brenda Hoa Tran from El Monte, CA, shows a Chapter 7 case filed in 2015-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2016."
Brenda Hoa Tran — California, 2:15-bk-26081-RN


ᐅ Janny Lee Tran, California

Address: 11954 Klingerman St Apt A El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62039-TD: "In a Chapter 7 bankruptcy case, Janny Lee Tran from El Monte, CA, saw their proceedings start in December 23, 2011 and complete by April 2012, involving asset liquidation."
Janny Lee Tran — California, 2:11-bk-62039-TD


ᐅ Chau Hai Tran, California

Address: 5320 Peck Rd Apt 21 El Monte, CA 91732

Concise Description of Bankruptcy Case 2:12-bk-12592-ER7: "In a Chapter 7 bankruptcy case, Chau Hai Tran from El Monte, CA, saw her proceedings start in 01.24.2012 and complete by May 28, 2012, involving asset liquidation."
Chau Hai Tran — California, 2:12-bk-12592-ER


ᐅ Hanth Tran, California

Address: 3649 Gibson Rd El Monte, CA 91731

Bankruptcy Case 2:12-bk-19583-BB Overview: "In a Chapter 7 bankruptcy case, Hanth Tran from El Monte, CA, saw their proceedings start in 2012-03-17 and complete by 07.20.2012, involving asset liquidation."
Hanth Tran — California, 2:12-bk-19583-BB


ᐅ Jolie A Tran, California

Address: 4223 Kerman Ave El Monte, CA 91731

Bankruptcy Case 2:12-bk-26133-BB Overview: "The bankruptcy record of Jolie A Tran from El Monte, CA, shows a Chapter 7 case filed in 05/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2012."
Jolie A Tran — California, 2:12-bk-26133-BB


ᐅ Phillip Tran, California

Address: 12532 Doral St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33768-VZ: "Phillip Tran's bankruptcy, initiated in 2010-06-11 and concluded by 2010-10-14 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Tran — California, 2:10-bk-33768-VZ


ᐅ Lynn T Tran, California

Address: 4760 Durfee Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:12-bk-19769-RN7: "Lynn T Tran's bankruptcy, initiated in Mar 19, 2012 and concluded by Jul 22, 2012 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn T Tran — California, 2:12-bk-19769-RN


ᐅ Frank Trejo, California

Address: 11228 Orchard St El Monte, CA 91731

Concise Description of Bankruptcy Case 2:12-bk-29147-RN7: "Frank Trejo's bankruptcy, initiated in 05/31/2012 and concluded by October 3, 2012 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Trejo — California, 2:12-bk-29147-RN


ᐅ Jesus Trigo, California

Address: 10827 Mildred St El Monte, CA 91731

Concise Description of Bankruptcy Case 2:10-bk-23932-RN7: "In El Monte, CA, Jesus Trigo filed for Chapter 7 bankruptcy in April 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-23."
Jesus Trigo — California, 2:10-bk-23932-RN


ᐅ Thanh Nguyen Trinh, California

Address: 12144 Klingerman St El Monte, CA 91732

Bankruptcy Case 2:13-bk-39495-SK Overview: "In a Chapter 7 bankruptcy case, Thanh Nguyen Trinh from El Monte, CA, saw their proceedings start in 2013-12-17 and complete by March 29, 2014, involving asset liquidation."
Thanh Nguyen Trinh — California, 2:13-bk-39495-SK


ᐅ Douglas Trujillo, California

Address: 11130 Mulhall St El Monte, CA 91731

Bankruptcy Case 2:11-bk-12273-EC Summary: "In El Monte, CA, Douglas Trujillo filed for Chapter 7 bankruptcy in January 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-23."
Douglas Trujillo — California, 2:11-bk-12273-EC


ᐅ Raymond Trujillo, California

Address: 11545 Cherrylee Dr El Monte, CA 91732-1012

Bankruptcy Case 2:10-bk-15163-SK Overview: "Raymond Trujillo's El Monte, CA bankruptcy under Chapter 13 in 2010-02-12 led to a structured repayment plan, successfully discharged in 06/18/2013."
Raymond Trujillo — California, 2:10-bk-15163-SK


ᐅ Lynn Truong, California

Address: 4414 Shasta Pl El Monte, CA 91731

Bankruptcy Case 2:10-bk-17457-SB Summary: "The bankruptcy filing by Lynn Truong, undertaken in 03.01.2010 in El Monte, CA under Chapter 7, concluded with discharge in 06/11/2010 after liquidating assets."
Lynn Truong — California, 2:10-bk-17457-SB


ᐅ Andy Truong, California

Address: 4625 Cedar Ave El Monte, CA 91732-1341

Bankruptcy Case 2:14-bk-22916-RN Summary: "The bankruptcy record of Andy Truong from El Monte, CA, shows a Chapter 7 case filed in 2014-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-20."
Andy Truong — California, 2:14-bk-22916-RN


ᐅ To Truong, California

Address: 12239 Kerrwood St El Monte, CA 91732

Bankruptcy Case 2:10-bk-28290-VK Summary: "The bankruptcy record of To Truong from El Monte, CA, shows a Chapter 7 case filed in 05/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2010."
To Truong — California, 2:10-bk-28290-VK


ᐅ Hung Tan Truong, California

Address: 11420 Fairview St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25231-BB: "Hung Tan Truong's bankruptcy, initiated in April 2011 and concluded by 2011-08-11 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hung Tan Truong — California, 2:11-bk-25231-BB


ᐅ Damaris Fe Tuscano, California

Address: 11537 Cherrylee Dr El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-46211-BR: "The bankruptcy record of Damaris Fe Tuscano from El Monte, CA, shows a Chapter 7 case filed in 2012-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2013."
Damaris Fe Tuscano — California, 2:12-bk-46211-BR


ᐅ Victor Tzintuzun, California

Address: 3709 Gibson Rd Apt 24 El Monte, CA 91731-4520

Brief Overview of Bankruptcy Case 2:14-bk-31985-RN: "In a Chapter 7 bankruptcy case, Victor Tzintuzun from El Monte, CA, saw his proceedings start in November 2014 and complete by Feb 23, 2015, involving asset liquidation."
Victor Tzintuzun — California, 2:14-bk-31985-RN


ᐅ Jaime Ulloa, California

Address: 3627 Penn Mar Ave Apt 206 El Monte, CA 91732-2850

Bankruptcy Case 2:14-bk-10644-ER Overview: "Jaime Ulloa's bankruptcy, initiated in 2014-01-13 and concluded by May 5, 2014 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Ulloa — California, 2:14-bk-10644-ER


ᐅ Maria E Valadez, California

Address: 3754 Clark Ave El Monte, CA 91731-2755

Bankruptcy Case 2:14-bk-26095-RN Summary: "Maria E Valadez's Chapter 7 bankruptcy, filed in El Monte, CA in August 21, 2014, led to asset liquidation, with the case closing in 12.01.2014."
Maria E Valadez — California, 2:14-bk-26095-RN


ᐅ Gustavo Valdez, California

Address: 9902 Woodrich Ln El Monte, CA 91731

Bankruptcy Case 2:09-bk-36473-EC Summary: "The case of Gustavo Valdez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gustavo Valdez — California, 2:09-bk-36473-EC


ᐅ Efrain Valdez, California

Address: 11845 Deana St El Monte, CA 91732

Bankruptcy Case 2:10-bk-15760-BR Overview: "El Monte, CA resident Efrain Valdez's 02.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2010."
Efrain Valdez — California, 2:10-bk-15760-BR


ᐅ Elia Minerva Valdez, California

Address: 4739 Helmgate Dr El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-14954-BB: "In a Chapter 7 bankruptcy case, Elia Minerva Valdez from El Monte, CA, saw her proceedings start in 2012-02-12 and complete by 06.16.2012, involving asset liquidation."
Elia Minerva Valdez — California, 2:12-bk-14954-BB


ᐅ Daniel Valdez, California

Address: 4135 Rowland Ave Apt 14 El Monte, CA 91731

Concise Description of Bankruptcy Case 2:10-bk-25166-RN7: "El Monte, CA resident Daniel Valdez's April 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Daniel Valdez — California, 2:10-bk-25166-RN


ᐅ Lauren Elizabeth Valdez, California

Address: 10528 Haverly St El Monte, CA 91731-1522

Concise Description of Bankruptcy Case 2:15-bk-16984-WB7: "The case of Lauren Elizabeth Valdez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren Elizabeth Valdez — California, 2:15-bk-16984-WB


ᐅ Armando Valdibia, California

Address: 5416 Cogswell Rd El Monte, CA 91732

Bankruptcy Case 2:10-bk-23008-SB Summary: "In El Monte, CA, Armando Valdibia filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-16."
Armando Valdibia — California, 2:10-bk-23008-SB


ᐅ Yvonne Valdibia, California

Address: 5416 Cogswell Rd El Monte, CA 91732-1216

Bankruptcy Case 2:14-bk-22424-RN Overview: "The bankruptcy record of Yvonne Valdibia from El Monte, CA, shows a Chapter 7 case filed in 06/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-25."
Yvonne Valdibia — California, 2:14-bk-22424-RN


ᐅ Kimberly Jocelyn Valencia, California

Address: 10522 Bisby St El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:11-bk-28989-BR: "The bankruptcy filing by Kimberly Jocelyn Valencia, undertaken in April 29, 2011 in El Monte, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Kimberly Jocelyn Valencia — California, 2:11-bk-28989-BR


ᐅ Ida Valencia, California

Address: 11762 Lansdale Ave Apt B El Monte, CA 91732

Bankruptcy Case 2:10-bk-19485-BB Overview: "Ida Valencia's Chapter 7 bankruptcy, filed in El Monte, CA in March 2010, led to asset liquidation, with the case closing in 2010-06-25."
Ida Valencia — California, 2:10-bk-19485-BB


ᐅ Pablo Valencia, California

Address: 12523 Doral St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-30053-PC: "The bankruptcy record of Pablo Valencia from El Monte, CA, shows a Chapter 7 case filed in May 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2010."
Pablo Valencia — California, 2:10-bk-30053-PC


ᐅ Jesus Martin Valenciano, California

Address: 2728 Parkway Dr El Monte, CA 91732

Concise Description of Bankruptcy Case 2:12-bk-51822-ER7: "The bankruptcy filing by Jesus Martin Valenciano, undertaken in 2012-12-24 in El Monte, CA under Chapter 7, concluded with discharge in Apr 5, 2013 after liquidating assets."
Jesus Martin Valenciano — California, 2:12-bk-51822-ER


ᐅ Ashley Nicole Valentino, California

Address: 10537 Marsen St El Monte, CA 91731

Concise Description of Bankruptcy Case 2:12-bk-20779-TD7: "In El Monte, CA, Ashley Nicole Valentino filed for Chapter 7 bankruptcy in Mar 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Ashley Nicole Valentino — California, 2:12-bk-20779-TD


ᐅ Carmen L Valenzuela, California

Address: 11589 Celine St El Monte, CA 91732

Bankruptcy Case 2:13-bk-18760-BR Summary: "In a Chapter 7 bankruptcy case, Carmen L Valenzuela from El Monte, CA, saw their proceedings start in 04/03/2013 and complete by 2013-07-08, involving asset liquidation."
Carmen L Valenzuela — California, 2:13-bk-18760-BR


ᐅ Maria Del Rosario Valladares, California

Address: 11309 1/2 Elliott Ave Apt A El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-47687-PC: "Maria Del Rosario Valladares's bankruptcy, initiated in 11/09/2012 and concluded by Feb 19, 2013 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Del Rosario Valladares — California, 2:12-bk-47687-PC


ᐅ Sanchez Fausto Valladares, California

Address: 11049 Lower Azusa Rd Apt 9 El Monte, CA 91731

Bankruptcy Case 2:13-bk-30245-TD Overview: "El Monte, CA resident Sanchez Fausto Valladares's 08/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-18."
Sanchez Fausto Valladares — California, 2:13-bk-30245-TD


ᐅ Sergio Gabriel Valladolid, California

Address: 9960 Cedar Ln Apt A El Monte, CA 91731

Concise Description of Bankruptcy Case 2:11-bk-15041-PC7: "El Monte, CA resident Sergio Gabriel Valladolid's 2011-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Sergio Gabriel Valladolid — California, 2:11-bk-15041-PC


ᐅ Lourdes Valles, California

Address: 9824 Marshall St El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61406-RN: "Lourdes Valles's bankruptcy, initiated in 12/19/2011 and concluded by 2012-04-22 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes Valles — California, 2:11-bk-61406-RN


ᐅ Sylvia Yanira Vanegas, California

Address: 10631 Mildred St El Monte, CA 91731

Bankruptcy Case 2:13-bk-39210-TD Summary: "El Monte, CA resident Sylvia Yanira Vanegas's 2013-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-24."
Sylvia Yanira Vanegas — California, 2:13-bk-39210-TD


ᐅ Jose Varela, California

Address: 12131 Exline St El Monte, CA 91732

Bankruptcy Case 2:10-bk-31608-BB Summary: "In a Chapter 7 bankruptcy case, Jose Varela from El Monte, CA, saw their proceedings start in May 27, 2010 and complete by 09/06/2010, involving asset liquidation."
Jose Varela — California, 2:10-bk-31608-BB


ᐅ Rubalcaba Jose Manuel Varela, California

Address: 3921 Pine Ave El Monte, CA 91731-2151

Bankruptcy Case 2:15-bk-29436-WB Summary: "El Monte, CA resident Rubalcaba Jose Manuel Varela's 2015-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Rubalcaba Jose Manuel Varela — California, 2:15-bk-29436-WB


ᐅ Rogelio Garduno Vargas, California

Address: 12351 Poinsettia Ave El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14587-ER: "In a Chapter 7 bankruptcy case, Rogelio Garduno Vargas from El Monte, CA, saw his proceedings start in 2012-02-08 and complete by June 12, 2012, involving asset liquidation."
Rogelio Garduno Vargas — California, 2:12-bk-14587-ER


ᐅ Alejandro Vargas, California

Address: 12700 Elliott Ave Spc 533 El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-38291-BB7: "The bankruptcy record of Alejandro Vargas from El Monte, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-11."
Alejandro Vargas — California, 2:10-bk-38291-BB


ᐅ Luis Guillermo Vargas, California

Address: 110591/2 Walnut St El Monte, CA 91731-3231

Bankruptcy Case 2:16-bk-11519-RK Summary: "The case of Luis Guillermo Vargas in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Guillermo Vargas — California, 2:16-bk-11519-RK


ᐅ George Ruiz Vargas, California

Address: 2908 Durfee Ave El Monte, CA 91732

Bankruptcy Case 2:13-bk-15658-RK Summary: "In a Chapter 7 bankruptcy case, George Ruiz Vargas from El Monte, CA, saw his proceedings start in March 5, 2013 and complete by June 2013, involving asset liquidation."
George Ruiz Vargas — California, 2:13-bk-15658-RK


ᐅ Peralta Fidel Vargas, California

Address: 2638 Meeker Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-16841-SB: "El Monte, CA resident Peralta Fidel Vargas's 2010-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2010."
Peralta Fidel Vargas — California, 2:10-bk-16841-SB


ᐅ Myrna Vargas, California

Address: 4322 Bannister Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-38605-BB7: "The bankruptcy record of Myrna Vargas from El Monte, CA, shows a Chapter 7 case filed in July 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2010."
Myrna Vargas — California, 2:10-bk-38605-BB


ᐅ Humberto Vargas, California

Address: 4115 1/2 Gilman Rd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:12-bk-34507-ER7: "Humberto Vargas's Chapter 7 bankruptcy, filed in El Monte, CA in July 17, 2012, led to asset liquidation, with the case closing in November 2012."
Humberto Vargas — California, 2:12-bk-34507-ER


ᐅ Raquel Vasquez, California

Address: 4130 Cogswell Rd El Monte, CA 91732-2012

Brief Overview of Bankruptcy Case 2:15-bk-14836-DS: "The bankruptcy record of Raquel Vasquez from El Monte, CA, shows a Chapter 7 case filed in 03/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Raquel Vasquez — California, 2:15-bk-14836-DS


ᐅ Monroy David Vasquez, California

Address: 3725 Penn Mar Ave El Monte, CA 91732

Bankruptcy Case 2:09-bk-41126-ER Summary: "The bankruptcy filing by Monroy David Vasquez, undertaken in November 7, 2009 in El Monte, CA under Chapter 7, concluded with discharge in Feb 17, 2010 after liquidating assets."
Monroy David Vasquez — California, 2:09-bk-41126-ER


ᐅ Paola Corina Vasquez, California

Address: 4448 Cypress Ave Apt B El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-29006-ER: "Paola Corina Vasquez's bankruptcy, initiated in 2012-05-30 and concluded by 10/02/2012 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paola Corina Vasquez — California, 2:12-bk-29006-ER


ᐅ Guillermo Vasquez, California

Address: 3627 Gilman Rd Apt 5 El Monte, CA 91732

Bankruptcy Case 2:10-bk-17842-VK Summary: "In El Monte, CA, Guillermo Vasquez filed for Chapter 7 bankruptcy in Mar 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2010."
Guillermo Vasquez — California, 2:10-bk-17842-VK


ᐅ Honorato Vasquez, California

Address: PO Box 4562 El Monte, CA 91734

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15847-RN: "The bankruptcy record of Honorato Vasquez from El Monte, CA, shows a Chapter 7 case filed in 2010-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Honorato Vasquez — California, 2:10-bk-15847-RN


ᐅ Gabriela Vazquez, California

Address: 12011 Magnolia St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46204-SB: "In El Monte, CA, Gabriela Vazquez filed for Chapter 7 bankruptcy in 12.21.2009. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2010."
Gabriela Vazquez — California, 2:09-bk-46204-SB


ᐅ Rolando Vega, California

Address: 4827 Durfee Ave El Monte, CA 91732-1727

Brief Overview of Bankruptcy Case 2:14-bk-31236-BB: "The bankruptcy filing by Rolando Vega, undertaken in 11.12.2014 in El Monte, CA under Chapter 7, concluded with discharge in 2015-02-10 after liquidating assets."
Rolando Vega — California, 2:14-bk-31236-BB


ᐅ Heredia Elida Vega, California

Address: 3440 La Madera Ave Apt 5 El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-33799-ER: "In a Chapter 7 bankruptcy case, Heredia Elida Vega from El Monte, CA, saw her proceedings start in Jul 10, 2012 and complete by Nov 12, 2012, involving asset liquidation."
Heredia Elida Vega — California, 2:12-bk-33799-ER


ᐅ Isabel Maria E Vejar, California

Address: 11655 Bryant Rd El Monte, CA 91732

Bankruptcy Case 2:11-bk-61080-RN Overview: "In a Chapter 7 bankruptcy case, Isabel Maria E Vejar from El Monte, CA, saw her proceedings start in December 2011 and complete by 2012-04-18, involving asset liquidation."
Isabel Maria E Vejar — California, 2:11-bk-61080-RN


ᐅ Francisco Velasquez, California

Address: 2522 Floradale Ave El Monte, CA 91732

Bankruptcy Case 2:13-bk-15674-BB Overview: "Francisco Velasquez's Chapter 7 bankruptcy, filed in El Monte, CA in March 2013, led to asset liquidation, with the case closing in June 10, 2013."
Francisco Velasquez — California, 2:13-bk-15674-BB


ᐅ Jr Jose Velazco, California

Address: 3678 Amistad Ln El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46576-RK: "The bankruptcy record of Jr Jose Velazco from El Monte, CA, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Jr Jose Velazco — California, 2:12-bk-46576-RK


ᐅ Jesse Anthony Veliz, California

Address: 3939 Maxson Rd Apt 115 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24844-BB: "The bankruptcy filing by Jesse Anthony Veliz, undertaken in 06/05/2013 in El Monte, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Jesse Anthony Veliz — California, 2:13-bk-24844-BB


ᐅ Hilda Venegas, California

Address: 2921 Allgeyer Ave Apt 6 El Monte, CA 91732-3562

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20704-WB: "El Monte, CA resident Hilda Venegas's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Hilda Venegas — California, 2:15-bk-20704-WB


ᐅ Carlos Vidal, California

Address: 4815 Dyson Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:09-bk-44552-BR7: "In El Monte, CA, Carlos Vidal filed for Chapter 7 bankruptcy in 2009-12-07. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2010."
Carlos Vidal — California, 2:09-bk-44552-BR


ᐅ Alphonso Vieyra, California

Address: 12019 Roseglen St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-19587-BB: "The bankruptcy filing by Alphonso Vieyra, undertaken in 2012-03-17 in El Monte, CA under Chapter 7, concluded with discharge in Jul 20, 2012 after liquidating assets."
Alphonso Vieyra — California, 2:12-bk-19587-BB


ᐅ Leonardo T Villa, California

Address: 4523 Ranger Ave El Monte, CA 91731

Bankruptcy Case 2:11-bk-11379-TD Summary: "The bankruptcy filing by Leonardo T Villa, undertaken in 2011-01-11 in El Monte, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Leonardo T Villa — California, 2:11-bk-11379-TD


ᐅ Lisa Marie Villa, California

Address: 11909 Hemlock St El Monte, CA 91732-1414

Bankruptcy Case 2:15-bk-17299-BR Summary: "El Monte, CA resident Lisa Marie Villa's 05/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-04."
Lisa Marie Villa — California, 2:15-bk-17299-BR


ᐅ Johnny Villa, California

Address: 11909 Hemlock St El Monte, CA 91732-1414

Bankruptcy Case 2:15-bk-17299-BR Summary: "The bankruptcy filing by Johnny Villa, undertaken in May 6, 2015 in El Monte, CA under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Johnny Villa — California, 2:15-bk-17299-BR


ᐅ Ramona Villagrana, California

Address: 10508 Venita St El Monte, CA 91731

Bankruptcy Case 2:10-bk-32948-TD Overview: "The bankruptcy filing by Ramona Villagrana, undertaken in June 7, 2010 in El Monte, CA under Chapter 7, concluded with discharge in October 10, 2010 after liquidating assets."
Ramona Villagrana — California, 2:10-bk-32948-TD


ᐅ Jose Ines Villalobos, California

Address: 11314 Mulhall St El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-61533-TD7: "Jose Ines Villalobos's bankruptcy, initiated in December 2011 and concluded by April 2012 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Ines Villalobos — California, 2:11-bk-61533-TD


ᐅ Jr Antonio Villasenor, California

Address: 2443 Leafdale Ave El Monte, CA 91732

Bankruptcy Case 2:11-bk-17551-BB Summary: "In a Chapter 7 bankruptcy case, Jr Antonio Villasenor from El Monte, CA, saw their proceedings start in 2011-02-22 and complete by June 2011, involving asset liquidation."
Jr Antonio Villasenor — California, 2:11-bk-17551-BB


ᐅ Rosalio Polanco Villatoro, California

Address: 9915 Cedar Ln El Monte, CA 91731

Bankruptcy Case 2:12-bk-25681-RK Summary: "The bankruptcy record of Rosalio Polanco Villatoro from El Monte, CA, shows a Chapter 7 case filed in May 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2012."
Rosalio Polanco Villatoro — California, 2:12-bk-25681-RK


ᐅ Cebreros Jose Villegas, California

Address: 11319 Elliott Ave # B El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-39683-RN: "El Monte, CA resident Cebreros Jose Villegas's 2011-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-13."
Cebreros Jose Villegas — California, 2:11-bk-39683-RN


ᐅ Zenteno Maria Benita Villegas, California

Address: 11059 Mildred St El Monte, CA 91731-3453

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27102-RK: "In a Chapter 7 bankruptcy case, Zenteno Maria Benita Villegas from El Monte, CA, saw her proceedings start in November 2015 and complete by February 2016, involving asset liquidation."
Zenteno Maria Benita Villegas — California, 2:15-bk-27102-RK


ᐅ Gary Virgin, California

Address: 10012 Valley Blvd Apt 29 El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:10-bk-40891-TD: "The bankruptcy record of Gary Virgin from El Monte, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Gary Virgin — California, 2:10-bk-40891-TD


ᐅ Tim Vo, California

Address: 2316 Cogswell Rd El Monte, CA 91732

Bankruptcy Case 2:12-bk-32429-BR Overview: "The case of Tim Vo in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tim Vo — California, 2:12-bk-32429-BR


ᐅ Kelvin Vu, California

Address: 3711 Baldwin Ave El Monte, CA 91731-2240

Bankruptcy Case 2:16-bk-12905-ER Overview: "The bankruptcy record of Kelvin Vu from El Monte, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2016."
Kelvin Vu — California, 2:16-bk-12905-ER


ᐅ David Vuong, California

Address: 11916 Lansdale Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:13-bk-38043-PC: "El Monte, CA resident David Vuong's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.04.2014."
David Vuong — California, 2:13-bk-38043-PC


ᐅ Jennifer Vuong, California

Address: 2622 Santa Anita Ave El Monte, CA 91733-2244

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10556-SK: "Jennifer Vuong's Chapter 7 bankruptcy, filed in El Monte, CA in 2014-01-10, led to asset liquidation, with the case closing in 04.21.2014."
Jennifer Vuong — California, 2:14-bk-10556-SK


ᐅ Nhut K Vuong, California

Address: 3436 Granada Ave El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27537-TD: "The bankruptcy record of Nhut K Vuong from El Monte, CA, shows a Chapter 7 case filed in May 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Nhut K Vuong — California, 2:12-bk-27537-TD


ᐅ Shawn H Wa, California

Address: 4222 Kerman Ave El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:11-bk-46452-PC: "The bankruptcy record of Shawn H Wa from El Monte, CA, shows a Chapter 7 case filed in 08/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Shawn H Wa — California, 2:11-bk-46452-PC


ᐅ Deborah Frances Walker, California

Address: 12137 Roseglen St El Monte, CA 91732

Bankruptcy Case 2:11-bk-22084-PC Summary: "In El Monte, CA, Deborah Frances Walker filed for Chapter 7 bankruptcy in 03/22/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.25.2011."
Deborah Frances Walker — California, 2:11-bk-22084-PC


ᐅ Hao Wang, California

Address: 4217 Maxson Rd Apt 8 El Monte, CA 91732

Bankruptcy Case 2:12-bk-19515-BR Overview: "The bankruptcy filing by Hao Wang, undertaken in 03/16/2012 in El Monte, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Hao Wang — California, 2:12-bk-19515-BR


ᐅ Hsu Da Wang, California

Address: 11758 Ranchito St El Monte, CA 91732

Bankruptcy Case 2:09-bk-45392-ER Summary: "El Monte, CA resident Hsu Da Wang's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Hsu Da Wang — California, 2:09-bk-45392-ER


ᐅ Jiajie Wang, California

Address: 10728 Ramona Blvd Ste E El Monte, CA 91731-2601

Bankruptcy Case 2:15-bk-25179-BR Overview: "Jiajie Wang's bankruptcy, initiated in 10/01/2015 and concluded by December 2015 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jiajie Wang — California, 2:15-bk-25179-BR