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 Long Mong Dao, California

Address: 4752 Durfee Ave El Monte, CA 91732

Bankruptcy Case 2:12-bk-23517-BR Summary: "The bankruptcy record of Long Mong Dao from El Monte, CA, shows a Chapter 7 case filed in 04/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2012."
Long Mong Dao — California, 2:12-bk-23517-BR


ᐅ Ngoc Anh Thi Dao, California

Address: 3640 Baldwin Ave Apt 24 El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19464-PC: "In El Monte, CA, Ngoc Anh Thi Dao filed for Chapter 7 bankruptcy in 03/04/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2011."
Ngoc Anh Thi Dao — California, 2:11-bk-19464-PC


ᐅ Barbara Davis, California

Address: 12315 Felipe St El Monte, CA 91732

Bankruptcy Case 2:10-bk-29285-RN Summary: "In a Chapter 7 bankruptcy case, Barbara Davis from El Monte, CA, saw her proceedings start in 2010-05-14 and complete by Sep 9, 2010, involving asset liquidation."
Barbara Davis — California, 2:10-bk-29285-RN


ᐅ Doris Davis, California

Address: 4346 Cypress Ave El Monte, CA 91731

Concise Description of Bankruptcy Case 2:10-bk-54435-PC7: "Doris Davis's bankruptcy, initiated in October 2010 and concluded by Feb 17, 2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Davis — California, 2:10-bk-54435-PC


ᐅ Leon Jesus Salvador De, California

Address: 12043 Klingerman St El Monte, CA 91732-3834

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25655-NB: "Leon Jesus Salvador De's Chapter 7 bankruptcy, filed in El Monte, CA in 10/12/2015, led to asset liquidation, with the case closing in 01/10/2016."
Leon Jesus Salvador De — California, 2:15-bk-25655-NB


ᐅ Leon Jonathan De, California

Address: 3939 Maxson Rd Apt 217 El Monte, CA 91732

Bankruptcy Case 2:11-bk-41420-PC Overview: "El Monte, CA resident Leon Jonathan De's 07.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2011."
Leon Jonathan De — California, 2:11-bk-41420-PC


ᐅ Luna Martinez Juan De Jesus De, California

Address: 11035 Bryant Rd El Monte, CA 91731-2051

Brief Overview of Bankruptcy Case 2:14-bk-29348-BR: "Luna Martinez Juan De Jesus De's Chapter 7 bankruptcy, filed in El Monte, CA in 10.13.2014, led to asset liquidation, with the case closing in 01/11/2015."
Luna Martinez Juan De Jesus De — California, 2:14-bk-29348-BR


ᐅ Vargas Berta Cecilia De, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11519-RK: "Vargas Berta Cecilia De's bankruptcy, initiated in 2016-02-06 and concluded by 2016-05-06 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vargas Berta Cecilia De — California, 2:16-bk-11519-RK


ᐅ La Torre Garcia Gloria De, California

Address: 9903 Garvey Ave Trlr 9 El Monte, CA 91733-1255

Concise Description of Bankruptcy Case 2:14-bk-30359-TD7: "The case of La Torre Garcia Gloria De in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Torre Garcia Gloria De — California, 2:14-bk-30359-TD


ᐅ Anda Sandra Luz De, California

Address: 11921 Rio Hondo Pkwy El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29149-BR: "The bankruptcy record of Anda Sandra Luz De from El Monte, CA, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Anda Sandra Luz De — California, 2:13-bk-29149-BR


ᐅ Leon Nancy De, California

Address: 12135 Kerrwood St El Monte, CA 91732-2023

Bankruptcy Case 2:15-bk-19242-WB Overview: "The bankruptcy filing by Leon Nancy De, undertaken in 06/09/2015 in El Monte, CA under Chapter 7, concluded with discharge in September 7, 2015 after liquidating assets."
Leon Nancy De — California, 2:15-bk-19242-WB


ᐅ La Pena Henry De, California

Address: 11239 Orchard St El Monte, CA 91731

Bankruptcy Case 2:12-bk-24946-ER Overview: "In a Chapter 7 bankruptcy case, La Pena Henry De from El Monte, CA, saw their proceedings start in 04.27.2012 and complete by 2012-08-30, involving asset liquidation."
La Pena Henry De — California, 2:12-bk-24946-ER


ᐅ La Cruz Torres Maria Del Pilar De, California

Address: 2651 Parkway Dr El Monte, CA 91732-4001

Brief Overview of Bankruptcy Case 2:15-bk-10049-RK: "The bankruptcy filing by La Cruz Torres Maria Del Pilar De, undertaken in 01.02.2015 in El Monte, CA under Chapter 7, concluded with discharge in 2015-04-02 after liquidating assets."
La Cruz Torres Maria Del Pilar De — California, 2:15-bk-10049-RK


ᐅ Los Reyes Verna De, California

Address: 4721 El Monte Ave El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13919-RN: "In a Chapter 7 bankruptcy case, Los Reyes Verna De from El Monte, CA, saw his proceedings start in 2012-02-02 and complete by 2012-06-06, involving asset liquidation."
Los Reyes Verna De — California, 2:12-bk-13919-RN


ᐅ La Pena Regina De, California

Address: 12055 Roseglen St El Monte, CA 91732-1633

Concise Description of Bankruptcy Case 2:15-bk-27299-BR7: "The bankruptcy record of La Pena Regina De from El Monte, CA, shows a Chapter 7 case filed in 11/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
La Pena Regina De — California, 2:15-bk-27299-BR


ᐅ Santiago Fabian De, California

Address: 12030 Hemlock St El Monte, CA 91732

Bankruptcy Case 2:10-bk-64131-PC Summary: "The bankruptcy filing by Santiago Fabian De, undertaken in 2010-12-20 in El Monte, CA under Chapter 7, concluded with discharge in 2011-04-24 after liquidating assets."
Santiago Fabian De — California, 2:10-bk-64131-PC


ᐅ Leon Jesenia Adriana De, California

Address: 12043 Klingerman St El Monte, CA 91732-3834

Bankruptcy Case 2:15-bk-25655-NB Overview: "El Monte, CA resident Leon Jesenia Adriana De's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Leon Jesenia Adriana De — California, 2:15-bk-25655-NB


ᐅ Rio Jose Del, California

Address: 4302 Maxson Rd El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-18143-ER: "Rio Jose Del's Chapter 7 bankruptcy, filed in El Monte, CA in Mar 6, 2012, led to asset liquidation, with the case closing in 2012-07-09."
Rio Jose Del — California, 2:12-bk-18143-ER


ᐅ Rio Pilar Del, California

Address: 12224 Magnolia St Spc 7 El Monte, CA 91732-3460

Concise Description of Bankruptcy Case 2:14-bk-29896-RK7: "In a Chapter 7 bankruptcy case, Rio Pilar Del from El Monte, CA, saw his proceedings start in 10/21/2014 and complete by 2015-01-19, involving asset liquidation."
Rio Pilar Del — California, 2:14-bk-29896-RK


ᐅ Jimenez Alfredo Delgado, California

Address: PO Box 4246 El Monte, CA 91734

Brief Overview of Bankruptcy Case 2:12-bk-23175-BR: "El Monte, CA resident Jimenez Alfredo Delgado's 04/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-16."
Jimenez Alfredo Delgado — California, 2:12-bk-23175-BR


ᐅ Roberto Delgado, California

Address: 3814 1/2 Pine Ave El Monte, CA 91731-2126

Brief Overview of Bankruptcy Case 2:15-bk-11556-RK: "Roberto Delgado's bankruptcy, initiated in 02.03.2015 and concluded by May 4, 2015 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Delgado — California, 2:15-bk-11556-RK


ᐅ Deborah Delia, California

Address: 3604 Durfee Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:09-bk-43292-TD: "The bankruptcy record of Deborah Delia from El Monte, CA, shows a Chapter 7 case filed in November 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-07."
Deborah Delia — California, 2:09-bk-43292-TD


ᐅ Oliva Desigio, California

Address: 4340 Maxson Rd El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25156-ER: "The bankruptcy filing by Oliva Desigio, undertaken in Apr 20, 2010 in El Monte, CA under Chapter 7, concluded with discharge in July 31, 2010 after liquidating assets."
Oliva Desigio — California, 2:10-bk-25156-ER


ᐅ Humberto Diaz, California

Address: 11657 Emery St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-50624-BB: "The bankruptcy filing by Humberto Diaz, undertaken in 2010-09-23 in El Monte, CA under Chapter 7, concluded with discharge in 2011-01-26 after liquidating assets."
Humberto Diaz — California, 2:10-bk-50624-BB


ᐅ Roberto Diaz, California

Address: 12380 CLINTON ST APT A EL MONTE, CA 91732

Bankruptcy Case 2:10-bk-20508-VK Summary: "The case of Roberto Diaz in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Diaz — California, 2:10-bk-20508-VK


ᐅ Lucio Diego, California

Address: 4800 Daleview Ave Spc 7 El Monte, CA 91731

Bankruptcy Case 2:10-bk-62586-RN Overview: "The bankruptcy filing by Lucio Diego, undertaken in Dec 9, 2010 in El Monte, CA under Chapter 7, concluded with discharge in 2011-04-13 after liquidating assets."
Lucio Diego — California, 2:10-bk-62586-RN


ᐅ Newton Diep, California

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

Bankruptcy Case 2:15-bk-26081-RN Overview: "The bankruptcy record of Newton Diep from El Monte, CA, shows a Chapter 7 case filed in Oct 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2016."
Newton Diep — California, 2:15-bk-26081-RN


ᐅ Phil Dao Diep, California

Address: 10124 Valley Blvd Unit 339 El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14544-TD: "The bankruptcy filing by Phil Dao Diep, undertaken in February 2011 in El Monte, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Phil Dao Diep — California, 2:11-bk-14544-TD


ᐅ Maria Dimas, California

Address: 3335 Maxson Rd Trlr 42 El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-36558-BR: "Maria Dimas's bankruptcy, initiated in 06.29.2010 and concluded by November 2010 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Dimas — California, 2:10-bk-36558-BR


ᐅ Chau Dinh, California

Address: 12015 Elliott Ave El Monte, CA 91732-3742

Bankruptcy Case 2:14-bk-21074-VZ Summary: "The bankruptcy filing by Chau Dinh, undertaken in 06.05.2014 in El Monte, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Chau Dinh — California, 2:14-bk-21074-VZ


ᐅ Sheila Dittler, California

Address: 4503 Bannister Ave El Monte, CA 91732

Bankruptcy Case 2:12-bk-45659-ER Summary: "The case of Sheila Dittler in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Dittler — California, 2:12-bk-45659-ER


ᐅ Si Do, California

Address: 11829 Cherrylee Dr El Monte, CA 91732

Bankruptcy Case 2:10-bk-29427-RN Overview: "The bankruptcy filing by Si Do, undertaken in 2010-05-14 in El Monte, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Si Do — California, 2:10-bk-29427-RN


ᐅ Khoa Cao Do, California

Address: 4416 Cogswell Rd El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-19603-BR: "The bankruptcy record of Khoa Cao Do from El Monte, CA, shows a Chapter 7 case filed in 03/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2012."
Khoa Cao Do — California, 2:12-bk-19603-BR


ᐅ Francisco L Dominguez, California

Address: 11776 Forest Grove St El Monte, CA 91732

Bankruptcy Case 2:13-bk-18112-BB Overview: "The bankruptcy record of Francisco L Dominguez from El Monte, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2013."
Francisco L Dominguez — California, 2:13-bk-18112-BB


ᐅ Raymundo V Dominguez, California

Address: 2830 Maxson Rd El Monte, CA 91732-3508

Brief Overview of Bankruptcy Case 2:15-bk-13925-BB: "Raymundo V Dominguez's Chapter 7 bankruptcy, filed in El Monte, CA in March 2015, led to asset liquidation, with the case closing in 06.14.2015."
Raymundo V Dominguez — California, 2:15-bk-13925-BB


ᐅ Elias Dominguez, California

Address: 12415 Woodville Dr El Monte, CA 91732

Bankruptcy Case 2:12-bk-26325-RN Overview: "El Monte, CA resident Elias Dominguez's 2012-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2012."
Elias Dominguez — California, 2:12-bk-26325-RN


ᐅ Yolanda M Dominguez, California

Address: 2830 Maxson Rd El Monte, CA 91732-3508

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13925-BB: "The bankruptcy filing by Yolanda M Dominguez, undertaken in 03.16.2015 in El Monte, CA under Chapter 7, concluded with discharge in 06.14.2015 after liquidating assets."
Yolanda M Dominguez — California, 2:15-bk-13925-BB


ᐅ Jaime A Dominguez, California

Address: 4824 Santa Anita Ave Apt 7 El Monte, CA 91731-1400

Brief Overview of Bankruptcy Case 2:15-bk-12925-RN: "In a Chapter 7 bankruptcy case, Jaime A Dominguez from El Monte, CA, saw their proceedings start in 02.26.2015 and complete by Jun 8, 2015, involving asset liquidation."
Jaime A Dominguez — California, 2:15-bk-12925-RN


ᐅ Victor Duarte, California

Address: 12700 Elliott Ave Spc 447 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45387-RN: "Victor Duarte's Chapter 7 bankruptcy, filed in El Monte, CA in 08.23.2010, led to asset liquidation, with the case closing in 2010-12-26."
Victor Duarte — California, 2:10-bk-45387-RN


ᐅ Alfonso Duenas, California

Address: 2619 Penn Mar Ave El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16630-VZ: "El Monte, CA resident Alfonso Duenas's Feb 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.21.2011."
Alfonso Duenas — California, 2:11-bk-16630-VZ


ᐅ Dawn M Eastlack, California

Address: 4631 Santa Anita Ave El Monte, CA 91731-1319

Bankruptcy Case 6:14-bk-25346-MJ Summary: "The bankruptcy filing by Dawn M Eastlack, undertaken in 12.29.2014 in El Monte, CA under Chapter 7, concluded with discharge in 03/29/2015 after liquidating assets."
Dawn M Eastlack — California, 6:14-bk-25346-MJ


ᐅ Miguel Echeverria, California

Address: 2721 MUSGROVE AVE EL MONTE, CA 91732

Bankruptcy Case 2:10-bk-28928-ER Summary: "In El Monte, CA, Miguel Echeverria filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2010."
Miguel Echeverria — California, 2:10-bk-28928-ER


ᐅ Lisa Marie Eldredge, California

Address: 11566 Celine St El Monte, CA 91732-1002

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20269-DS: "In El Monte, CA, Lisa Marie Eldredge filed for Chapter 7 bankruptcy in 2015-06-26. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Lisa Marie Eldredge — California, 2:15-bk-20269-DS


ᐅ Mary Ann Eldredge, California

Address: 11566 Celine St El Monte, CA 91732-1002

Bankruptcy Case 2:14-bk-26555-BR Summary: "El Monte, CA resident Mary Ann Eldredge's 2014-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2014."
Mary Ann Eldredge — California, 2:14-bk-26555-BR


ᐅ Edward Eduardo Elias, California

Address: 12239 Magnolia St Spc 15 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15216-RN: "The bankruptcy filing by Edward Eduardo Elias, undertaken in 02.14.2012 in El Monte, CA under Chapter 7, concluded with discharge in 2012-06-18 after liquidating assets."
Edward Eduardo Elias — California, 2:12-bk-15216-RN


ᐅ Irma Patricia Elizondo, California

Address: 4335 Crossvale Ave El Monte, CA 91732-1802

Bankruptcy Case 2:15-bk-14849-RN Summary: "In El Monte, CA, Irma Patricia Elizondo filed for Chapter 7 bankruptcy in Mar 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Irma Patricia Elizondo — California, 2:15-bk-14849-RN


ᐅ Pedro Elizondo, California

Address: 4335 Crossvale Ave El Monte, CA 91732-1802

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14849-RN: "The bankruptcy filing by Pedro Elizondo, undertaken in 2015-03-30 in El Monte, CA under Chapter 7, concluded with discharge in June 28, 2015 after liquidating assets."
Pedro Elizondo — California, 2:15-bk-14849-RN


ᐅ Desiree Marie Enriquez, California

Address: 11928 the Wye St El Monte, CA 91732

Concise Description of Bankruptcy Case 2:13-bk-17222-BB7: "Desiree Marie Enriquez's bankruptcy, initiated in 2013-03-20 and concluded by 2013-06-24 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desiree Marie Enriquez — California, 2:13-bk-17222-BB


ᐅ Steven L Escalante, California

Address: 3625 Baldwin Ave Apt B El Monte, CA 91731

Bankruptcy Case 2:10-bk-65240-BB Summary: "In a Chapter 7 bankruptcy case, Steven L Escalante from El Monte, CA, saw their proceedings start in December 2010 and complete by May 2, 2011, involving asset liquidation."
Steven L Escalante — California, 2:10-bk-65240-BB


ᐅ Maria Escalante, California

Address: 12120 Wanda St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15190-RN: "Maria Escalante's Chapter 7 bankruptcy, filed in El Monte, CA in February 2010, led to asset liquidation, with the case closing in 05.26.2010."
Maria Escalante — California, 2:10-bk-15190-RN


ᐅ Jose David Escobar, California

Address: 12410 Kerrwood St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-48945-EC: "Jose David Escobar's bankruptcy, initiated in 2011-09-14 and concluded by Jan 17, 2012 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose David Escobar — California, 2:11-bk-48945-EC


ᐅ Jose L Escobar, California

Address: 11940 Rio Hondo Pkwy El Monte, CA 91732-1230

Bankruptcy Case 2:15-bk-24889-ER Summary: "The bankruptcy filing by Jose L Escobar, undertaken in 09.28.2015 in El Monte, CA under Chapter 7, concluded with discharge in January 11, 2016 after liquidating assets."
Jose L Escobar — California, 2:15-bk-24889-ER


ᐅ Laura Imelda Escobar, California

Address: 3822 Baldwin Ave Apt 28 El Monte, CA 91731

Bankruptcy Case 2:11-bk-37332-RN Summary: "The bankruptcy record of Laura Imelda Escobar from El Monte, CA, shows a Chapter 7 case filed in 06.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2011."
Laura Imelda Escobar — California, 2:11-bk-37332-RN


ᐅ Salvador Escobar, California

Address: 12507 Poinsettia Ave El Monte, CA 91732-3635

Concise Description of Bankruptcy Case 2:15-bk-20851-BB7: "El Monte, CA resident Salvador Escobar's July 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Salvador Escobar — California, 2:15-bk-20851-BB


ᐅ Justina G Escobedo, California

Address: 4404 Tyler Ave El Monte, CA 91731-1612

Concise Description of Bankruptcy Case 2:14-bk-21690-TD7: "The case of Justina G Escobedo in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justina G Escobedo — California, 2:14-bk-21690-TD


ᐅ Manuel Escobedo, California

Address: 11330 Frankmont St El Monte, CA 91732

Bankruptcy Case 2:13-bk-18326-TD Overview: "The bankruptcy record of Manuel Escobedo from El Monte, CA, shows a Chapter 7 case filed in 03.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-01."
Manuel Escobedo — California, 2:13-bk-18326-TD


ᐅ Angelina Escobedo, California

Address: 11226 Ranchito St El Monte, CA 91731-1452

Bankruptcy Case 2:15-bk-13776-BB Summary: "The bankruptcy record of Angelina Escobedo from El Monte, CA, shows a Chapter 7 case filed in 03.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2015."
Angelina Escobedo — California, 2:15-bk-13776-BB


ᐅ Rigoberto Escobedo, California

Address: 11226 Ranchito St El Monte, CA 91731-1452

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13776-BB: "El Monte, CA resident Rigoberto Escobedo's 2015-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-22."
Rigoberto Escobedo — California, 2:15-bk-13776-BB


ᐅ Elder Escobedo, California

Address: 4550 Huddart Ave El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11625-RK: "In El Monte, CA, Elder Escobedo filed for Chapter 7 bankruptcy in 01.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-21."
Elder Escobedo — California, 2:12-bk-11625-RK


ᐅ Manuel Espinoza, California

Address: 2709 Maxson Rd El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-32317-RN: "Manuel Espinoza's Chapter 7 bankruptcy, filed in El Monte, CA in Jun 1, 2010, led to asset liquidation, with the case closing in September 2010."
Manuel Espinoza — California, 2:10-bk-32317-RN


ᐅ Yolanda Espinoza, California

Address: 4141 Cypress Ave El Monte, CA 91731

Bankruptcy Case 2:10-bk-42317-ER Overview: "Yolanda Espinoza's Chapter 7 bankruptcy, filed in El Monte, CA in August 3, 2010, led to asset liquidation, with the case closing in December 2010."
Yolanda Espinoza — California, 2:10-bk-42317-ER


ᐅ Teresita Crisostomo Espiritu, California

Address: 10451 Mulhall St Unit 29 El Monte, CA 91731

Bankruptcy Case 2:09-bk-37226-ER Overview: "The case of Teresita Crisostomo Espiritu in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresita Crisostomo Espiritu — California, 2:09-bk-37226-ER


ᐅ Salazar Inocente Estrada, California

Address: 2819 Dee Ave Apt 2 El Monte, CA 91732-3344

Concise Description of Bankruptcy Case 2:15-bk-14155-TD7: "The bankruptcy record of Salazar Inocente Estrada from El Monte, CA, shows a Chapter 7 case filed in 2015-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2015."
Salazar Inocente Estrada — California, 2:15-bk-14155-TD


ᐅ David Estrada, California

Address: 3916 Tyler Ave El Monte, CA 91731

Bankruptcy Case 2:10-bk-25744-SB Overview: "The case of David Estrada in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Estrada — California, 2:10-bk-25744-SB


ᐅ Ramirez Maria Del Carmen Estrada, California

Address: 11914 Liscomb St Apt A El Monte, CA 91732-2331

Bankruptcy Case 2:15-bk-17351-TD Summary: "In a Chapter 7 bankruptcy case, Ramirez Maria Del Carmen Estrada from El Monte, CA, saw his proceedings start in May 7, 2015 and complete by 08.05.2015, involving asset liquidation."
Ramirez Maria Del Carmen Estrada — California, 2:15-bk-17351-TD


ᐅ Vanessa Estrada, California

Address: 3627 Penn Mar Ave Apt 210 El Monte, CA 91732-2852

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17227-ER: "El Monte, CA resident Vanessa Estrada's May 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2015."
Vanessa Estrada — California, 2:15-bk-17227-ER


ᐅ Faustino De Jesus Estrada, California

Address: 11238 Forest Grove St El Monte, CA 91731-2165

Brief Overview of Bankruptcy Case 2:14-bk-25145-VZ: "In a Chapter 7 bankruptcy case, Faustino De Jesus Estrada from El Monte, CA, saw his proceedings start in August 6, 2014 and complete by Nov 24, 2014, involving asset liquidation."
Faustino De Jesus Estrada — California, 2:14-bk-25145-VZ


ᐅ Sandra Lee Fader, California

Address: 11437 Hallwood Dr El Monte, CA 91732-1021

Bankruptcy Case 2:16-bk-18528-TD Summary: "The case of Sandra Lee Fader in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Lee Fader — California, 2:16-bk-18528-TD


ᐅ Guo Rong Fan, California

Address: 11875 Exline St Apt B El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-32746-PC7: "El Monte, CA resident Guo Rong Fan's May 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2011."
Guo Rong Fan — California, 2:11-bk-32746-PC


ᐅ Rebecca Leigh Fastrup, California

Address: 11329 Hallwood Dr El Monte, CA 91732-1048

Bankruptcy Case 2:14-bk-32203-TD Summary: "The bankruptcy record of Rebecca Leigh Fastrup from El Monte, CA, shows a Chapter 7 case filed in 11/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Rebecca Leigh Fastrup — California, 2:14-bk-32203-TD


ᐅ Cruz Joaquin Federico, California

Address: 11506 1/2 Medina Ct El Monte, CA 91731-2114

Brief Overview of Bankruptcy Case 2:14-bk-23552-TD: "In a Chapter 7 bankruptcy case, Cruz Joaquin Federico from El Monte, CA, saw his proceedings start in July 16, 2014 and complete by 2014-10-27, involving asset liquidation."
Cruz Joaquin Federico — California, 2:14-bk-23552-TD


ᐅ Alexander Derrick Fernandez, California

Address: 4009 Durfee Ave El Monte, CA 91732

Bankruptcy Case 2:11-bk-46272-EC Summary: "The bankruptcy record of Alexander Derrick Fernandez from El Monte, CA, shows a Chapter 7 case filed in 08/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-28."
Alexander Derrick Fernandez — California, 2:11-bk-46272-EC


ᐅ Lisette Meza Fernandez, California

Address: 4403 Fandon Ave El Monte, CA 91732

Bankruptcy Case 2:13-bk-37044-TD Summary: "Lisette Meza Fernandez's Chapter 7 bankruptcy, filed in El Monte, CA in Nov 8, 2013, led to asset liquidation, with the case closing in February 2014."
Lisette Meza Fernandez — California, 2:13-bk-37044-TD


ᐅ Fabian Fierro, California

Address: 11913 Magnolia St El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-11657-ER7: "El Monte, CA resident Fabian Fierro's 01/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011."
Fabian Fierro — California, 2:11-bk-11657-ER


ᐅ Juan C Figueroa, California

Address: 4735 Cedar Ave Apt 2 El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-11584-TD: "The bankruptcy record of Juan C Figueroa from El Monte, CA, shows a Chapter 7 case filed in January 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/21/2012."
Juan C Figueroa — California, 2:12-bk-11584-TD


ᐅ Melissa C Figueroa, California

Address: 4735 Cedar Ave Apt 2 El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-43582-RN: "In a Chapter 7 bankruptcy case, Melissa C Figueroa from El Monte, CA, saw her proceedings start in October 4, 2012 and complete by 01.14.2013, involving asset liquidation."
Melissa C Figueroa — California, 2:12-bk-43582-RN


ᐅ Carlos Flamenco, California

Address: 11054 Elmcrest St El Monte, CA 91731

Bankruptcy Case 2:10-bk-19868-SB Overview: "The case of Carlos Flamenco in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Flamenco — California, 2:10-bk-19868-SB


ᐅ Angela Florentino, California

Address: 12021 Celine St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-34609-RN: "In a Chapter 7 bankruptcy case, Angela Florentino from El Monte, CA, saw her proceedings start in 06.17.2010 and complete by 2010-10-20, involving asset liquidation."
Angela Florentino — California, 2:10-bk-34609-RN


ᐅ Romero Sebastin Flores, California

Address: 11822 Ferris Rd El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-11072-TD: "In a Chapter 7 bankruptcy case, Romero Sebastin Flores from El Monte, CA, saw their proceedings start in 01/11/2012 and complete by 05/15/2012, involving asset liquidation."
Romero Sebastin Flores — California, 2:12-bk-11072-TD


ᐅ Escalante Serafin Flores, California

Address: 2653 Parkway Dr El Monte, CA 91732-4001

Bankruptcy Case 2:16-bk-15724-BR Summary: "The case of Escalante Serafin Flores in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Escalante Serafin Flores — California, 2:16-bk-15724-BR


ᐅ Marlene Flores, California

Address: 12224 Mulhall St El Monte, CA 91732

Concise Description of Bankruptcy Case 2:12-bk-23725-RN7: "El Monte, CA resident Marlene Flores's April 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-21."
Marlene Flores — California, 2:12-bk-23725-RN


ᐅ Martha Flores, California

Address: 3909 Durfee Ave El Monte, CA 91732-2507

Concise Description of Bankruptcy Case 2:14-bk-10362-RK7: "Martha Flores's bankruptcy, initiated in Jan 8, 2014 and concluded by 2014-07-14 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Flores — California, 2:14-bk-10362-RK


ᐅ Rita Sanchez Flores, California

Address: 4402 Arden Dr El Monte, CA 91731-1502

Concise Description of Bankruptcy Case 2:15-bk-27604-BR7: "In a Chapter 7 bankruptcy case, Rita Sanchez Flores from El Monte, CA, saw her proceedings start in Nov 17, 2015 and complete by 2016-02-15, involving asset liquidation."
Rita Sanchez Flores — California, 2:15-bk-27604-BR


ᐅ Luis Jorge Flores, California

Address: 4402 Arden Dr El Monte, CA 91731-1502

Bankruptcy Case 2:15-bk-27604-BR Overview: "In El Monte, CA, Luis Jorge Flores filed for Chapter 7 bankruptcy in 2015-11-17. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-15."
Luis Jorge Flores — California, 2:15-bk-27604-BR


ᐅ Diaz Eduardo Flores, California

Address: 11526 1/2 Ranchito St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:13-bk-22474-RN: "In a Chapter 7 bankruptcy case, Diaz Eduardo Flores from El Monte, CA, saw his proceedings start in May 13, 2013 and complete by 08.23.2013, involving asset liquidation."
Diaz Eduardo Flores — California, 2:13-bk-22474-RN


ᐅ Olga Flores, California

Address: 12129 1/2 Felipe St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-29155-BR: "The bankruptcy filing by Olga Flores, undertaken in May 31, 2012 in El Monte, CA under Chapter 7, concluded with discharge in 2012-10-03 after liquidating assets."
Olga Flores — California, 2:12-bk-29155-BR


ᐅ Enrique Ramos Flores, California

Address: 3217 Nevada Ave El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:11-bk-10700-VZ: "Enrique Ramos Flores's bankruptcy, initiated in 2011-01-06 and concluded by 2011-05-11 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique Ramos Flores — California, 2:11-bk-10700-VZ


ᐅ Michael Foley, California

Address: 11329 Frankmont St El Monte, CA 91732

Bankruptcy Case 2:10-bk-14141-BB Summary: "El Monte, CA resident Michael Foley's 2010-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-18."
Michael Foley — California, 2:10-bk-14141-BB


ᐅ Pik Lan Fong, California

Address: 12032 Deana St El Monte, CA 91732

Bankruptcy Case 2:09-bk-39226-VK Overview: "The case of Pik Lan Fong in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pik Lan Fong — California, 2:09-bk-39226-VK


ᐅ Anthony Franciosa, California

Address: 4800 Daleview Ave Spc 70 El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:10-bk-44957-ER: "In El Monte, CA, Anthony Franciosa filed for Chapter 7 bankruptcy in 08.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2010."
Anthony Franciosa — California, 2:10-bk-44957-ER


ᐅ Victor M Franco, California

Address: 10839 Mulhall St El Monte, CA 91731

Bankruptcy Case 2:11-bk-36759-BB Summary: "Victor M Franco's Chapter 7 bankruptcy, filed in El Monte, CA in 06.21.2011, led to asset liquidation, with the case closing in October 24, 2011."
Victor M Franco — California, 2:11-bk-36759-BB


ᐅ Angela Franco, California

Address: 11451 Lee Ln El Monte, CA 91731

Bankruptcy Case 2:10-bk-16633-SB Summary: "The bankruptcy record of Angela Franco from El Monte, CA, shows a Chapter 7 case filed in 2010-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2010."
Angela Franco — California, 2:10-bk-16633-SB


ᐅ Aurora Franco, California

Address: 11669 Lambert Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-27421-PC: "In El Monte, CA, Aurora Franco filed for Chapter 7 bankruptcy in 05.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 09/19/2012."
Aurora Franco — California, 2:12-bk-27421-PC


ᐅ Olga Franquez, California

Address: 4506 Cogswell Rd El Monte, CA 91732

Bankruptcy Case 2:13-bk-18314-RK Summary: "The case of Olga Franquez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olga Franquez — California, 2:13-bk-18314-RK


ᐅ Veronica Frausto, California

Address: 3919 Glen Way El Monte, CA 91731-2017

Bankruptcy Case 2:14-bk-22641-RN Summary: "Veronica Frausto's Chapter 7 bankruptcy, filed in El Monte, CA in Jun 30, 2014, led to asset liquidation, with the case closing in 2014-10-14."
Veronica Frausto — California, 2:14-bk-22641-RN


ᐅ Gonzalez Ricardo Frausto, California

Address: 3919 Glen Way El Monte, CA 91731

Concise Description of Bankruptcy Case 2:13-bk-21725-BR7: "The bankruptcy record of Gonzalez Ricardo Frausto 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 08/05/2013."
Gonzalez Ricardo Frausto — California, 2:13-bk-21725-BR


ᐅ Rosa Frias, California

Address: 3524 Durfee Ave Apt 15 El Monte, CA 91732

Bankruptcy Case 2:10-bk-47397-VK Summary: "Rosa Frias's Chapter 7 bankruptcy, filed in El Monte, CA in 09.01.2010, led to asset liquidation, with the case closing in January 4, 2011."
Rosa Frias — California, 2:10-bk-47397-VK


ᐅ Jorge Frias, California

Address: 4335 Cedar Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-45497-PC7: "Jorge Frias's bankruptcy, initiated in August 2010 and concluded by 12/26/2010 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Frias — California, 2:10-bk-45497-PC


ᐅ Brennan Fuentes, California

Address: 11057 Lower Azusa Rd Apt F El Monte, CA 91731

Concise Description of Bankruptcy Case 2:11-bk-44928-BB7: "Brennan Fuentes's Chapter 7 bankruptcy, filed in El Monte, CA in 08/16/2011, led to asset liquidation, with the case closing in 2011-12-19."
Brennan Fuentes — California, 2:11-bk-44928-BB


ᐅ Agustin Fuentes, California

Address: 3100 San Pierre Dr El Monte, CA 91732

Bankruptcy Case 2:10-bk-50155-ER Overview: "In El Monte, CA, Agustin Fuentes filed for Chapter 7 bankruptcy in 2010-09-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-24."
Agustin Fuentes — California, 2:10-bk-50155-ER