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 Maricela Carrillo, California

Address: 2339 Bryce Rd El Monte, CA 91732

Bankruptcy Case 2:10-bk-62096-RN Summary: "Maricela Carrillo's bankruptcy, initiated in 2010-12-06 and concluded by April 2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maricela Carrillo — California, 2:10-bk-62096-RN


ᐅ Jesus Antonio Carrillo, California

Address: 12160 Sitka St Apt D El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-12559-RK: "The bankruptcy record of Jesus Antonio Carrillo from El Monte, CA, shows a Chapter 7 case filed in 2012-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-28."
Jesus Antonio Carrillo — California, 2:12-bk-12559-RK


ᐅ Maria Eugenia Carrillo, California

Address: 11331 Elliott Ave Apt 4 El Monte, CA 91732

Bankruptcy Case 2:12-bk-34635-BR Overview: "El Monte, CA resident Maria Eugenia Carrillo's 2012-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Maria Eugenia Carrillo — California, 2:12-bk-34635-BR


ᐅ Maria Vanessa Carrizales, California

Address: 11451 Lambert Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-40880-BR: "The bankruptcy filing by Maria Vanessa Carrizales, undertaken in 2011-07-19 in El Monte, CA under Chapter 7, concluded with discharge in 2011-11-21 after liquidating assets."
Maria Vanessa Carrizales — California, 2:11-bk-40880-BR


ᐅ Antonio Casillas, California

Address: 3402 Whistler Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:13-bk-12857-BR7: "Antonio Casillas's Chapter 7 bankruptcy, filed in El Monte, CA in February 2013, led to asset liquidation, with the case closing in 2013-05-14."
Antonio Casillas — California, 2:13-bk-12857-BR


ᐅ Charla L Cassel, California

Address: 11903 Lambert Ave El Monte, CA 91732-2031

Brief Overview of Bankruptcy Case 2:14-bk-33168-RN: "In El Monte, CA, Charla L Cassel filed for Chapter 7 bankruptcy in 12.16.2014. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2015."
Charla L Cassel — California, 2:14-bk-33168-RN


ᐅ Robert Castanon, California

Address: 3720 Cypress Ave El Monte, CA 91731

Concise Description of Bankruptcy Case 2:12-bk-17882-RN7: "The bankruptcy record of Robert Castanon from El Monte, CA, shows a Chapter 7 case filed in 03/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2012."
Robert Castanon — California, 2:12-bk-17882-RN


ᐅ Alberto Castillo, California

Address: 12102 Magnolia St El Monte, CA 91732

Bankruptcy Case 2:13-bk-17942-BR Summary: "Alberto Castillo's Chapter 7 bankruptcy, filed in El Monte, CA in 2013-03-27, led to asset liquidation, with the case closing in July 2013."
Alberto Castillo — California, 2:13-bk-17942-BR


ᐅ Alfonso Castillo, California

Address: 4530 Whitney Dr El Monte, CA 91731-1536

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20187-RK: "El Monte, CA resident Alfonso Castillo's 2015-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2015."
Alfonso Castillo — California, 2:15-bk-20187-RK


ᐅ Irma Castillo, California

Address: 4343 Bannister Ave El Monte, CA 91732

Bankruptcy Case 2:11-bk-22227-RN Overview: "The bankruptcy filing by Irma Castillo, undertaken in 03/22/2011 in El Monte, CA under Chapter 7, concluded with discharge in 07/25/2011 after liquidating assets."
Irma Castillo — California, 2:11-bk-22227-RN


ᐅ Jacqueline S Castillo, California

Address: 4824 Dyson Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:13-bk-32428-BR: "The bankruptcy record of Jacqueline S Castillo from El Monte, CA, shows a Chapter 7 case filed in 2013-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-09."
Jacqueline S Castillo — California, 2:13-bk-32428-BR


ᐅ Mora Jorge Castillo, California

Address: 11523 Bryant Rd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:13-bk-11106-RN7: "In El Monte, CA, Mora Jorge Castillo filed for Chapter 7 bankruptcy in 01/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-26."
Mora Jorge Castillo — California, 2:13-bk-11106-RN


ᐅ Enrique Castro, California

Address: 4423 Richwood Ave El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28070-BB: "El Monte, CA resident Enrique Castro's 04/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2011."
Enrique Castro — California, 2:11-bk-28070-BB


ᐅ Armando Francisco Castro, California

Address: 3908 Maple Ave El Monte, CA 91731-2148

Concise Description of Bankruptcy Case 2:15-bk-18068-BB7: "The bankruptcy record of Armando Francisco Castro from El Monte, CA, shows a Chapter 7 case filed in 2015-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-18."
Armando Francisco Castro — California, 2:15-bk-18068-BB


ᐅ Kevin Castro, California

Address: 3729 Gibson Rd Apt 22 El Monte, CA 91731-2363

Concise Description of Bankruptcy Case 2:15-bk-27381-ER7: "Kevin Castro's bankruptcy, initiated in Nov 12, 2015 and concluded by February 10, 2016 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Castro — California, 2:15-bk-27381-ER


ᐅ Edmundo Castro, California

Address: 2750 1/2 Leafdale Ave El Monte, CA 91732

Bankruptcy Case 2:13-bk-34999-PC Summary: "The bankruptcy filing by Edmundo Castro, undertaken in 10/14/2013 in El Monte, CA under Chapter 7, concluded with discharge in 2014-01-24 after liquidating assets."
Edmundo Castro — California, 2:13-bk-34999-PC


ᐅ Rosanna Marie Catone, California

Address: 3813 Gilman Rd El Monte, CA 91732-2512

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18548-BB: "The bankruptcy filing by Rosanna Marie Catone, undertaken in June 27, 2016 in El Monte, CA under Chapter 7, concluded with discharge in 09.25.2016 after liquidating assets."
Rosanna Marie Catone — California, 2:16-bk-18548-BB


ᐅ Christopher John Catone, California

Address: 3813 Gilman Rd El Monte, CA 91732-2512

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18548-BB: "In El Monte, CA, Christopher John Catone filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2016."
Christopher John Catone — California, 2:16-bk-18548-BB


ᐅ Cachu Jose Maria Cazares, California

Address: 2306 Bunker Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:13-bk-34547-PC7: "In a Chapter 7 bankruptcy case, Cachu Jose Maria Cazares from El Monte, CA, saw their proceedings start in 10/07/2013 and complete by January 17, 2014, involving asset liquidation."
Cachu Jose Maria Cazares — California, 2:13-bk-34547-PC


ᐅ Cesar Cedeno, California

Address: 12052 Redstone St El Monte, CA 91732

Bankruptcy Case 2:10-bk-11363-SB Summary: "The bankruptcy record of Cesar Cedeno from El Monte, CA, shows a Chapter 7 case filed in 2010-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Cesar Cedeno — California, 2:10-bk-11363-SB


ᐅ Pinedo Bernarda Cedillo, California

Address: 3743 Clark Ave El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:10-bk-36557-RN: "Pinedo Bernarda Cedillo's bankruptcy, initiated in Jun 29, 2010 and concluded by 11.01.2010 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pinedo Bernarda Cedillo — California, 2:10-bk-36557-RN


ᐅ Maria Luz Centeno, California

Address: 11355 Hallwood Dr El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27334-BR: "The bankruptcy record of Maria Luz Centeno from El Monte, CA, shows a Chapter 7 case filed in May 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/19/2012."
Maria Luz Centeno — California, 2:12-bk-27334-BR


ᐅ Mejia Pablo Cerano, California

Address: 2917 1/4 Maxson Rd El Monte, CA 91732

Bankruptcy Case 2:11-bk-12285-BB Overview: "The bankruptcy record of Mejia Pablo Cerano from El Monte, CA, shows a Chapter 7 case filed in 01.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-23."
Mejia Pablo Cerano — California, 2:11-bk-12285-BB


ᐅ Francisco Cerezo, California

Address: 11747 Forest Grove St El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-18130-TD7: "In El Monte, CA, Francisco Cerezo filed for Chapter 7 bankruptcy in Feb 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2011."
Francisco Cerezo — California, 2:11-bk-18130-TD


ᐅ Ruben Ceron, California

Address: 11922 Rio Hondo Pkwy El Monte, CA 91732

Bankruptcy Case 2:12-bk-33629-BR Summary: "In a Chapter 7 bankruptcy case, Ruben Ceron from El Monte, CA, saw his proceedings start in 2012-07-09 and complete by 2012-10-15, involving asset liquidation."
Ruben Ceron — California, 2:12-bk-33629-BR


ᐅ Manuel Cervantes, California

Address: 3437 Belcroft Ave Apt 2 El Monte, CA 91732-2748

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26762-BR: "Manuel Cervantes's Chapter 7 bankruptcy, filed in El Monte, CA in 10/30/2015, led to asset liquidation, with the case closing in 01/28/2016."
Manuel Cervantes — California, 2:15-bk-26762-BR


ᐅ Leyla A Cardenas Cetina, California

Address: 11905 Ferris Rd Apt 204 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21205-BB: "In El Monte, CA, Leyla A Cardenas Cetina filed for Chapter 7 bankruptcy in March 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/19/2011."
Leyla A Cardenas Cetina — California, 2:11-bk-21205-BB


ᐅ John Patrick Chadwick, California

Address: 4329 Elrovia Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-19829-RN7: "In a Chapter 7 bankruptcy case, John Patrick Chadwick from El Monte, CA, saw their proceedings start in Mar 8, 2011 and complete by 07.11.2011, involving asset liquidation."
John Patrick Chadwick — California, 2:11-bk-19829-RN


ᐅ Torres Roberto Chavez, California

Address: 12348 Dahlia Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-45436-RN: "Torres Roberto Chavez's Chapter 7 bankruptcy, filed in El Monte, CA in August 23, 2010, led to asset liquidation, with the case closing in 2010-12-26."
Torres Roberto Chavez — California, 2:10-bk-45436-RN


ᐅ Mayra Graciela Ga Chavez, California

Address: 3838 1/2 Lincoln Ave El Monte, CA 91731

Bankruptcy Case 2:11-bk-39455-BR Summary: "Mayra Graciela Ga Chavez's Chapter 7 bankruptcy, filed in El Monte, CA in Jul 8, 2011, led to asset liquidation, with the case closing in Nov 10, 2011."
Mayra Graciela Ga Chavez — California, 2:11-bk-39455-BR


ᐅ Leon Chavez, California

Address: 12457 Poinsettia Ave El Monte, CA 91732

Bankruptcy Case 2:09-bk-43803-BR Summary: "The bankruptcy filing by Leon Chavez, undertaken in 2009-12-01 in El Monte, CA under Chapter 7, concluded with discharge in 03/13/2010 after liquidating assets."
Leon Chavez — California, 2:09-bk-43803-BR


ᐅ Efrain Chavez, California

Address: 4128 Tyler Ave Apt 22 El Monte, CA 91731

Bankruptcy Case 2:12-bk-47673-TD Overview: "El Monte, CA resident Efrain Chavez's 2012-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 19, 2013."
Efrain Chavez — California, 2:12-bk-47673-TD


ᐅ Maria G Chavez, California

Address: 11145 Brockway Ave El Monte, CA 91731

Bankruptcy Case 2:11-bk-13750-PC Overview: "The case of Maria G Chavez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria G Chavez — California, 2:11-bk-13750-PC


ᐅ Esperanza Chavez, California

Address: 2290 Cogswell Rd El Monte, CA 91732

Bankruptcy Case 2:11-bk-41128-PC Summary: "El Monte, CA resident Esperanza Chavez's 2011-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2011."
Esperanza Chavez — California, 2:11-bk-41128-PC


ᐅ Mitchang Chay, California

Address: 12127 Ramona Blvd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:13-bk-30727-RN7: "The bankruptcy record of Mitchang Chay from El Monte, CA, shows a Chapter 7 case filed in 2013-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-18."
Mitchang Chay — California, 2:13-bk-30727-RN


ᐅ Michael Chen, California

Address: 11837 Ferris Rd El Monte, CA 91732

Bankruptcy Case 2:10-bk-48120-BB Summary: "Michael Chen's bankruptcy, initiated in 2010-09-08 and concluded by January 11, 2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Chen — California, 2:10-bk-48120-BB


ᐅ Jie Wen Chen, California

Address: 10316 Valley Blvd Apt 103 El Monte, CA 91731-2353

Bankruptcy Case 2:14-bk-31647-TD Overview: "El Monte, CA resident Jie Wen Chen's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Jie Wen Chen — California, 2:14-bk-31647-TD


ᐅ Renee Chin, California

Address: 4650 Whistler Ave El Monte, CA 91732

Bankruptcy Case 2:11-bk-46888-RN Summary: "In El Monte, CA, Renee Chin filed for Chapter 7 bankruptcy in Aug 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2012."
Renee Chin — California, 2:11-bk-46888-RN


ᐅ Justin Thomas Chlarson, California

Address: 12531 Countryside St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-36407-TD: "In a Chapter 7 bankruptcy case, Justin Thomas Chlarson from El Monte, CA, saw their proceedings start in 08.01.2012 and complete by 12.04.2012, involving asset liquidation."
Justin Thomas Chlarson — California, 2:12-bk-36407-TD


ᐅ Carlos Chonay, California

Address: 12414 Denholm Dr El Monte, CA 91732

Bankruptcy Case 2:13-bk-21652-BR Summary: "El Monte, CA resident Carlos Chonay's May 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-05."
Carlos Chonay — California, 2:13-bk-21652-BR


ᐅ Richard Jui Sheng Chuang, California

Address: 3411 Whistler Ave Apt A El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-31139-EC7: "Richard Jui Sheng Chuang's bankruptcy, initiated in 05.16.2011 and concluded by 2011-09-18 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Jui Sheng Chuang — California, 2:11-bk-31139-EC


ᐅ Laisin Au Yeung Chung, California

Address: 11300 Vista Ln El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:13-bk-20913-RK: "El Monte, CA resident Laisin Au Yeung Chung's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-29."
Laisin Au Yeung Chung — California, 2:13-bk-20913-RK


ᐅ Joshiwa Clements, California

Address: 4032 Velma Ave El Monte, CA 91731

Concise Description of Bankruptcy Case 2:10-bk-51524-TD7: "In a Chapter 7 bankruptcy case, Joshiwa Clements from El Monte, CA, saw their proceedings start in 09/29/2010 and complete by February 2011, involving asset liquidation."
Joshiwa Clements — California, 2:10-bk-51524-TD


ᐅ Luis Cobos, California

Address: 12700 Elliott Ave Spc 510 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59241-BR: "The bankruptcy record of Luis Cobos from El Monte, CA, shows a Chapter 7 case filed in 11.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-21."
Luis Cobos — California, 2:10-bk-59241-BR


ᐅ Helen Coley, California

Address: 4108 Bannister Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-13473-BB7: "In a Chapter 7 bankruptcy case, Helen Coley from El Monte, CA, saw her proceedings start in 01/31/2010 and complete by 2010-05-13, involving asset liquidation."
Helen Coley — California, 2:10-bk-13473-BB


ᐅ Ismael Nieto Colin, California

Address: 4049 Penn Mar Ave Apt 1 El Monte, CA 91732-2489

Bankruptcy Case 2:14-bk-21803-TD Summary: "The case of Ismael Nieto Colin in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ismael Nieto Colin — California, 2:14-bk-21803-TD


ᐅ Simon Contreras, California

Address: 3411 Whistler Ave Apt C El Monte, CA 91732

Bankruptcy Case 2:11-bk-31144-RN Summary: "In El Monte, CA, Simon Contreras filed for Chapter 7 bankruptcy in 05/16/2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Simon Contreras — California, 2:11-bk-31144-RN


ᐅ Huesca Alfredo Contreras, California

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

Brief Overview of Bankruptcy Case 2:15-bk-27102-RK: "El Monte, CA resident Huesca Alfredo Contreras's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2016."
Huesca Alfredo Contreras — California, 2:15-bk-27102-RK


ᐅ Martha Contreras, California

Address: 11620 Cherrylee Dr Apt 101 El Monte, CA 91732-1454

Concise Description of Bankruptcy Case 2:15-bk-13273-RN7: "In a Chapter 7 bankruptcy case, Martha Contreras from El Monte, CA, saw her proceedings start in 03.04.2015 and complete by June 2015, involving asset liquidation."
Martha Contreras — California, 2:15-bk-13273-RN


ᐅ Jaqueline Contreras, California

Address: 4642 Arden Dr El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18595-RN: "The bankruptcy record of Jaqueline Contreras from El Monte, CA, shows a Chapter 7 case filed in 03.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-19."
Jaqueline Contreras — California, 2:10-bk-18595-RN


ᐅ Flor Contreras, California

Address: 11940 the Wye St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45271-EC: "Flor Contreras's bankruptcy, initiated in Aug 18, 2011 and concluded by 12/21/2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flor Contreras — California, 2:11-bk-45271-EC


ᐅ Cesareo Valdez Contreras, California

Address: 11620 Cherrylee Dr Apt 101 El Monte, CA 91732-1454

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13273-RN: "The bankruptcy record of Cesareo Valdez Contreras from El Monte, CA, shows a Chapter 7 case filed in 03/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Cesareo Valdez Contreras — California, 2:15-bk-13273-RN


ᐅ Gabriel Contreras, California

Address: 12113 Ferris Rd El Monte, CA 91732

Bankruptcy Case 2:10-bk-43229-PC Summary: "The case of Gabriel Contreras in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Contreras — California, 2:10-bk-43229-PC


ᐅ Ortega Maria Rosario Contreras, California

Address: 3462 1/2 Durfee Ave El Monte, CA 91732

Bankruptcy Case 2:11-bk-48269-PC Overview: "Ortega Maria Rosario Contreras's Chapter 7 bankruptcy, filed in El Monte, CA in 2011-09-08, led to asset liquidation, with the case closing in January 11, 2012."
Ortega Maria Rosario Contreras — California, 2:11-bk-48269-PC


ᐅ Gonzalez Jorge Alberto Contreras, California

Address: 12453 Poinsettia Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-51123-TD: "In a Chapter 7 bankruptcy case, Gonzalez Jorge Alberto Contreras from El Monte, CA, saw his proceedings start in 12.17.2012 and complete by 03.29.2013, involving asset liquidation."
Gonzalez Jorge Alberto Contreras — California, 2:12-bk-51123-TD


ᐅ Saul Contreras, California

Address: 2656 Parkway Dr El Monte, CA 91732-4002

Bankruptcy Case 2:15-bk-12597-BB Overview: "The bankruptcy record of Saul Contreras from El Monte, CA, shows a Chapter 7 case filed in Feb 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-01."
Saul Contreras — California, 2:15-bk-12597-BB


ᐅ Cassandra Copeland, California

Address: 3669 Wiggins Ave El Monte, CA 91731

Bankruptcy Case 2:10-bk-63465-ER Overview: "The case of Cassandra Copeland in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassandra Copeland — California, 2:10-bk-63465-ER


ᐅ Hortencia Corea, California

Address: 2829 Parkway Dr El Monte, CA 91732

Bankruptcy Case 2:10-bk-16337-BB Overview: "El Monte, CA resident Hortencia Corea's 02/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2010."
Hortencia Corea — California, 2:10-bk-16337-BB


ᐅ Roberto Posadas Corea, California

Address: 3850 Penn Mar Ave Apt 17 El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-37251-EC: "Roberto Posadas Corea's bankruptcy, initiated in 2011-06-24 and concluded by 10/27/2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Posadas Corea — California, 2:11-bk-37251-EC


ᐅ Leoncio Coria, California

Address: 4128 Tyler Ave Apt 5 El Monte, CA 91731-1945

Concise Description of Bankruptcy Case 2:14-bk-24304-RK7: "In a Chapter 7 bankruptcy case, Leoncio Coria from El Monte, CA, saw their proceedings start in July 2014 and complete by November 2014, involving asset liquidation."
Leoncio Coria — California, 2:14-bk-24304-RK


ᐅ Maria Elena Coria, California

Address: 4128 Tyler Ave Apt 5 El Monte, CA 91731-1957

Bankruptcy Case 2:14-bk-24304-RK Summary: "The case of Maria Elena Coria in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Elena Coria — California, 2:14-bk-24304-RK


ᐅ Amelia Cornejo, California

Address: 12700 Elliott Ave Spc 112 El Monte, CA 91732

Bankruptcy Case 2:11-bk-27683-BB Summary: "In a Chapter 7 bankruptcy case, Amelia Cornejo from El Monte, CA, saw her proceedings start in Apr 23, 2011 and complete by 08.26.2011, involving asset liquidation."
Amelia Cornejo — California, 2:11-bk-27683-BB


ᐅ Sarah Cornejo, California

Address: 11905 Ferris Rd Apt 221 El Monte, CA 91732

Bankruptcy Case 2:13-bk-33681-PC Summary: "The case of Sarah Cornejo in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Cornejo — California, 2:13-bk-33681-PC


ᐅ Francisco Corona, California

Address: 3749 1/2 Cypress Ave El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13405-BB: "Francisco Corona's Chapter 7 bankruptcy, filed in El Monte, CA in Jan 30, 2010, led to asset liquidation, with the case closing in May 12, 2010."
Francisco Corona — California, 2:10-bk-13405-BB


ᐅ Efrain Coronado, California

Address: 11234 Lambert Ave El Monte, CA 91731-1646

Brief Overview of Bankruptcy Case 2:14-bk-27322-ER: "In El Monte, CA, Efrain Coronado filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2014."
Efrain Coronado — California, 2:14-bk-27322-ER


ᐅ Veronica Carolina Correa, California

Address: 4334 Bannister Ave El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25663-TD: "In El Monte, CA, Veronica Carolina Correa filed for Chapter 7 bankruptcy in 2011-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-14."
Veronica Carolina Correa — California, 2:11-bk-25663-TD


ᐅ Alfio Corsaro, California

Address: 11424 Lambert Ave El Monte, CA 91732

Bankruptcy Case 2:13-bk-36107-BB Overview: "In a Chapter 7 bankruptcy case, Alfio Corsaro from El Monte, CA, saw their proceedings start in Oct 28, 2013 and complete by Feb 7, 2014, involving asset liquidation."
Alfio Corsaro — California, 2:13-bk-36107-BB


ᐅ Maria Cortes, California

Address: 3335 Maxson Rd Trlr 3 El Monte, CA 91732

Bankruptcy Case 2:10-bk-49097-TD Overview: "In a Chapter 7 bankruptcy case, Maria Cortes from El Monte, CA, saw their proceedings start in September 2010 and complete by 2011-01-17, involving asset liquidation."
Maria Cortes — California, 2:10-bk-49097-TD


ᐅ Martin Cortes, California

Address: 11631 Ranchito St El Monte, CA 91732-1315

Brief Overview of Bankruptcy Case 2:15-bk-25898-ER: "In a Chapter 7 bankruptcy case, Martin Cortes from El Monte, CA, saw their proceedings start in 10/15/2015 and complete by January 13, 2016, involving asset liquidation."
Martin Cortes — California, 2:15-bk-25898-ER


ᐅ Cisilia Cortes, California

Address: 11631 Ranchito St El Monte, CA 91732-1315

Bankruptcy Case 2:15-bk-25898-ER Overview: "The bankruptcy record of Cisilia Cortes from El Monte, CA, shows a Chapter 7 case filed in 2015-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Cisilia Cortes — California, 2:15-bk-25898-ER


ᐅ Ruben Cortes, California

Address: 3133 Mayfair Ave El Monte, CA 91733-1323

Bankruptcy Case 2:16-bk-10300-RK Overview: "In El Monte, CA, Ruben Cortes filed for Chapter 7 bankruptcy in January 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 10, 2016."
Ruben Cortes — California, 2:16-bk-10300-RK


ᐅ Rodrigo Siordia Cortez, California

Address: 4003 Cedar Ave El Monte, CA 91731

Bankruptcy Case 2:13-bk-12022-BR Summary: "Rodrigo Siordia Cortez's bankruptcy, initiated in January 24, 2013 and concluded by 2013-05-06 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodrigo Siordia Cortez — California, 2:13-bk-12022-BR


ᐅ Rosa Amelia Cortez, California

Address: 3507 Maxson Rd Apt C El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:13-bk-22619-RK: "The case of Rosa Amelia Cortez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Amelia Cortez — California, 2:13-bk-22619-RK


ᐅ Alejandro Cortez, California

Address: 4133 Durfee Ave El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-10603-TD: "Alejandro Cortez's Chapter 7 bankruptcy, filed in El Monte, CA in January 5, 2011, led to asset liquidation, with the case closing in 2011-05-10."
Alejandro Cortez — California, 2:11-bk-10603-TD


ᐅ Francisco Cosio, California

Address: 4105 Lincoln Ave El Monte, CA 91731

Concise Description of Bankruptcy Case 6:10-bk-39462-DS7: "In a Chapter 7 bankruptcy case, Francisco Cosio from El Monte, CA, saw their proceedings start in Sep 13, 2010 and complete by 2011-01-16, involving asset liquidation."
Francisco Cosio — California, 6:10-bk-39462-DS


ᐅ Gregory D Cosio, California

Address: 3756 Cypress Ave El Monte, CA 91731-2758

Brief Overview of Bankruptcy Case 2:15-bk-14892-RK: "In El Monte, CA, Gregory D Cosio filed for Chapter 7 bankruptcy in Mar 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2015."
Gregory D Cosio — California, 2:15-bk-14892-RK


ᐅ Miriam Victoria Costa, California

Address: 11650 Roseglen St El Monte, CA 91732

Concise Description of Bankruptcy Case 2:13-bk-16478-BB7: "Miriam Victoria Costa's Chapter 7 bankruptcy, filed in El Monte, CA in March 2013, led to asset liquidation, with the case closing in Jun 23, 2013."
Miriam Victoria Costa — California, 2:13-bk-16478-BB


ᐅ Estela Cotonieto, California

Address: 3815 Baldwin Ave Apt 68 El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:10-bk-41972-ER: "Estela Cotonieto's bankruptcy, initiated in 07/30/2010 and concluded by December 2, 2010 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Estela Cotonieto — California, 2:10-bk-41972-ER


ᐅ Enrique Covani, California

Address: 2335 Durfee Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-17169-BR: "Enrique Covani's Chapter 7 bankruptcy, filed in El Monte, CA in 2010-02-26, led to asset liquidation, with the case closing in 06.08.2010."
Enrique Covani — California, 2:10-bk-17169-BR


ᐅ Jairo Miguel Covarrubias, California

Address: 11930 Lower Azusa Rd El Monte, CA 91732

Bankruptcy Case 2:11-bk-12754-ER Summary: "The bankruptcy filing by Jairo Miguel Covarrubias, undertaken in Jan 21, 2011 in El Monte, CA under Chapter 7, concluded with discharge in 05.26.2011 after liquidating assets."
Jairo Miguel Covarrubias — California, 2:11-bk-12754-ER


ᐅ Juana Lopez Cox, California

Address: 11214 Fineview St Apt 4 El Monte, CA 91733-3508

Concise Description of Bankruptcy Case 2:15-bk-10019-TD7: "The bankruptcy filing by Juana Lopez Cox, undertaken in 2015-01-02 in El Monte, CA under Chapter 7, concluded with discharge in April 2, 2015 after liquidating assets."
Juana Lopez Cox — California, 2:15-bk-10019-TD


ᐅ Shannon Hope Craddock, California

Address: 12137 Cherrylee Dr El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20766-BR: "Shannon Hope Craddock's bankruptcy, initiated in 2011-03-14 and concluded by 2011-07-17 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Hope Craddock — California, 2:11-bk-20766-BR


ᐅ Julio Cesar Crespo, California

Address: 12220 Kerrwood St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62486-ER: "Julio Cesar Crespo's Chapter 7 bankruptcy, filed in El Monte, CA in December 2011, led to asset liquidation, with the case closing in May 2012."
Julio Cesar Crespo — California, 2:11-bk-62486-ER


ᐅ Jesus Crisostomo, California

Address: 4428 Santa Anita Ave Apt 4 El Monte, CA 91731

Bankruptcy Case 2:10-bk-13278-BR Overview: "The bankruptcy record of Jesus Crisostomo from El Monte, CA, shows a Chapter 7 case filed in 01/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2010."
Jesus Crisostomo — California, 2:10-bk-13278-BR


ᐅ Alfredo Cruz, California

Address: 4704 Maxson Rd # A El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59094-PC: "Alfredo Cruz's Chapter 7 bankruptcy, filed in El Monte, CA in 11/16/2010, led to asset liquidation, with the case closing in Mar 21, 2011."
Alfredo Cruz — California, 2:10-bk-59094-PC


ᐅ Juan Manuel Cruz, California

Address: 11201 Brockway Ave Apt C El Monte, CA 91731

Bankruptcy Case 2:11-bk-15343-BB Summary: "In a Chapter 7 bankruptcy case, Juan Manuel Cruz from El Monte, CA, saw his proceedings start in February 2011 and complete by Jun 13, 2011, involving asset liquidation."
Juan Manuel Cruz — California, 2:11-bk-15343-BB


ᐅ Margarita Cruz, California

Address: 12121 Felipe St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:09-bk-45865-VK: "The bankruptcy record of Margarita Cruz from El Monte, CA, shows a Chapter 7 case filed in December 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 16, 2010."
Margarita Cruz — California, 2:09-bk-45865-VK


ᐅ De Torres Maricela Cruz, California

Address: 3825 Maxson Rd Apt 23 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43083-ER: "De Torres Maricela Cruz's bankruptcy, initiated in August 2010 and concluded by December 9, 2010 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Torres Maricela Cruz — California, 2:10-bk-43083-ER


ᐅ Miguel Cruz, California

Address: 12228 Schmidt Rd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:13-bk-14091-TD7: "El Monte, CA resident Miguel Cruz's February 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-28."
Miguel Cruz — California, 2:13-bk-14091-TD


ᐅ Blanca Cuapio, California

Address: 3447 Belcroft Ave Apt 12 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18919-BR: "Blanca Cuapio's bankruptcy, initiated in 2010-03-10 and concluded by June 2010 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca Cuapio — California, 2:10-bk-18919-BR


ᐅ Catherine Cuevas, California

Address: PO Box 5225 El Monte, CA 91734

Bankruptcy Case 2:13-bk-30156-RK Summary: "Catherine Cuevas's bankruptcy, initiated in August 2013 and concluded by 11/12/2013 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Cuevas — California, 2:13-bk-30156-RK


ᐅ Hector Cuevas, California

Address: 4558 Arden Dr El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44884-VK: "The case of Hector Cuevas in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Cuevas — California, 2:09-bk-44884-VK


ᐅ Nunez Juan Ramon Cuevas, California

Address: 2752 1/2 Cogswell Rd El Monte, CA 91732-3432

Bankruptcy Case 2:16-bk-11597-TD Summary: "The bankruptcy filing by Nunez Juan Ramon Cuevas, undertaken in Feb 9, 2016 in El Monte, CA under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Nunez Juan Ramon Cuevas — California, 2:16-bk-11597-TD


ᐅ Amy Q Cun, California

Address: 11919 Deana St Apt G El Monte, CA 91732-2366

Concise Description of Bankruptcy Case 2:15-bk-11406-RN7: "In a Chapter 7 bankruptcy case, Amy Q Cun from El Monte, CA, saw her proceedings start in 2015-01-30 and complete by 2015-04-27, involving asset liquidation."
Amy Q Cun — California, 2:15-bk-11406-RN


ᐅ Silva Carlos T Da, California

Address: 11042 Valley Mall El Monte, CA 91731

Bankruptcy Case 6:12-bk-27030-DS Overview: "The bankruptcy filing by Silva Carlos T Da, undertaken in July 20, 2012 in El Monte, CA under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Silva Carlos T Da — California, 6:12-bk-27030-DS


ᐅ Paul Dan, California

Address: 4501 Peck Rd Apt 73 El Monte, CA 91732-1944

Bankruptcy Case 2:16-bk-14215-WB Summary: "The bankruptcy record of Paul Dan 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 Jun 30, 2016."
Paul Dan — California, 2:16-bk-14215-WB


ᐅ Garwood Dane, California

Address: 11819 the Wye St El Monte, CA 91732

Bankruptcy Case 2:10-bk-10812-SB Overview: "The case of Garwood Dane in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garwood Dane — California, 2:10-bk-10812-SB


ᐅ Hoang Nga Thi Dang, California

Address: 4331 Durfee Ave El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48685-BR: "In El Monte, CA, Hoang Nga Thi Dang filed for Chapter 7 bankruptcy in 2012-11-20. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2013."
Hoang Nga Thi Dang — California, 2:12-bk-48685-BR


ᐅ Noreene Daniele, California

Address: 11050 Emery St Apt C El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-10475-RN: "The bankruptcy record of Noreene Daniele from El Monte, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Noreene Daniele — California, 2:11-bk-10475-RN


ᐅ Feliz Dao, California

Address: 4121 La Madera Ave El Monte, CA 91732-2211

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23242-WB: "The bankruptcy filing by Feliz Dao, undertaken in August 24, 2015 in El Monte, CA under Chapter 7, concluded with discharge in 11.22.2015 after liquidating assets."
Feliz Dao — California, 2:15-bk-23242-WB