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 Nancy Alicia Hernandez, California

Address: 12130 Elliott Ave El Monte, CA 91732-3729

Bankruptcy Case 2:15-bk-21620-BB Overview: "The bankruptcy filing by Nancy Alicia Hernandez, undertaken in 2015-07-24 in El Monte, CA under Chapter 7, concluded with discharge in 10.22.2015 after liquidating assets."
Nancy Alicia Hernandez — California, 2:15-bk-21620-BB


ᐅ Mike R Hernandez, California

Address: 11949 Magnolia St Spc 18 El Monte, CA 91732-3483

Concise Description of Bankruptcy Case 2:15-bk-20813-BR7: "The case of Mike R Hernandez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mike R Hernandez — California, 2:15-bk-20813-BR


ᐅ Pedro Martin Hernandez, California

Address: 3841 Penn Mar Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:13-bk-33065-RK7: "In El Monte, CA, Pedro Martin Hernandez filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Pedro Martin Hernandez — California, 2:13-bk-33065-RK


ᐅ Mendoza Maria Felix Hernandez, California

Address: 3640 Baldwin Ave Apt 18 El Monte, CA 91731

Bankruptcy Case 2:09-bk-37216-SB Summary: "In a Chapter 7 bankruptcy case, Mendoza Maria Felix Hernandez from El Monte, CA, saw his proceedings start in October 2009 and complete by 01/16/2010, involving asset liquidation."
Mendoza Maria Felix Hernandez — California, 2:09-bk-37216-SB


ᐅ Ortiz Maria Elsa Hernandez, California

Address: 4360 Fandon Ave El Monte, CA 91732

Bankruptcy Case 2:13-bk-11615-ER Summary: "Ortiz Maria Elsa Hernandez's Chapter 7 bankruptcy, filed in El Monte, CA in January 2013, led to asset liquidation, with the case closing in 2013-05-03."
Ortiz Maria Elsa Hernandez — California, 2:13-bk-11615-ER


ᐅ Munguia Sara Hernandez, California

Address: 12700 Elliott Ave Spc 96 El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-40809-ER7: "In a Chapter 7 bankruptcy case, Munguia Sara Hernandez from El Monte, CA, saw her proceedings start in 07/26/2010 and complete by 2010-11-28, involving asset liquidation."
Munguia Sara Hernandez — California, 2:10-bk-40809-ER


ᐅ Sergio Herrera, California

Address: 11441 Asher St Apt 4 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42153-ER: "Sergio Herrera's bankruptcy, initiated in Nov 16, 2009 and concluded by 2010-03-10 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Herrera — California, 2:09-bk-42153-ER


ᐅ Elena Herrera, California

Address: 11143 Lambert Ave El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:11-bk-23789-BR: "In El Monte, CA, Elena Herrera filed for Chapter 7 bankruptcy in March 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-03."
Elena Herrera — California, 2:11-bk-23789-BR


ᐅ Anthony Ray Hidalgo, California

Address: 4413 Richwood Ave # B El Monte, CA 91732-1900

Bankruptcy Case 2:14-bk-21585-RN Summary: "Anthony Ray Hidalgo's Chapter 7 bankruptcy, filed in El Monte, CA in Jun 13, 2014, led to asset liquidation, with the case closing in Sep 29, 2014."
Anthony Ray Hidalgo — California, 2:14-bk-21585-RN


ᐅ Adolfo Hinojosa, California

Address: 4143 Peck Rd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:09-bk-42816-SB7: "Adolfo Hinojosa's Chapter 7 bankruptcy, filed in El Monte, CA in November 2009, led to asset liquidation, with the case closing in March 2010."
Adolfo Hinojosa — California, 2:09-bk-42816-SB


ᐅ Salvador Manjarrez Hinojoza, California

Address: 10514 Venita St El Monte, CA 91731

Bankruptcy Case 2:12-bk-26221-BR Summary: "In El Monte, CA, Salvador Manjarrez Hinojoza filed for Chapter 7 bankruptcy in May 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2012."
Salvador Manjarrez Hinojoza — California, 2:12-bk-26221-BR


ᐅ Bianca Ho, California

Address: 3019 Allgeyer Ave Apt C El Monte, CA 91732

Bankruptcy Case 2:10-bk-43972-ER Overview: "El Monte, CA resident Bianca Ho's 2010-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 16, 2010."
Bianca Ho — California, 2:10-bk-43972-ER


ᐅ Khanh Ho, California

Address: 3820 Cogswell Rd El Monte, CA 91732

Bankruptcy Case 2:11-bk-27590-PC Overview: "El Monte, CA resident Khanh Ho's 2011-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2011."
Khanh Ho — California, 2:11-bk-27590-PC


ᐅ Lihwa Ho, California

Address: 10952 Lower Azusa Rd El Monte, CA 91731

Bankruptcy Case 2:11-bk-11215-BR Summary: "The bankruptcy record of Lihwa Ho from El Monte, CA, shows a Chapter 7 case filed in 2011-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-15."
Lihwa Ho — California, 2:11-bk-11215-BR


ᐅ Brian Dinh Hoang, California

Address: 9835 Rio Hondo Pkwy Apt B El Monte, CA 91733-1294

Bankruptcy Case 2:15-bk-23318-BR Overview: "The bankruptcy record of Brian Dinh Hoang from El Monte, CA, shows a Chapter 7 case filed in 2015-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2015."
Brian Dinh Hoang — California, 2:15-bk-23318-BR


ᐅ Alejandra Hoff, California

Address: 4619 Doreen Ave El Monte, CA 91731

Concise Description of Bankruptcy Case 2:09-bk-42003-TD7: "The bankruptcy filing by Alejandra Hoff, undertaken in November 2009 in El Monte, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Alejandra Hoff — California, 2:09-bk-42003-TD


ᐅ Johnny Hong, California

Address: 12498 Magnolia St El Monte, CA 91732-3620

Brief Overview of Bankruptcy Case 2:14-bk-23936-VZ: "The case of Johnny Hong in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Hong — California, 2:14-bk-23936-VZ


ᐅ Teresa Binh Hong, California

Address: 11762 Lower Azusa Rd El Monte, CA 91732

Bankruptcy Case 2:11-bk-29424-PC Summary: "The case of Teresa Binh Hong in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Binh Hong — California, 2:11-bk-29424-PC


ᐅ Ginlin Hsieh, California

Address: 4702 Arden Dr El Monte, CA 91731

Bankruptcy Case 2:12-bk-19259-BR Summary: "In a Chapter 7 bankruptcy case, Ginlin Hsieh from El Monte, CA, saw their proceedings start in 03.15.2012 and complete by 2012-07-18, involving asset liquidation."
Ginlin Hsieh — California, 2:12-bk-19259-BR


ᐅ Duc Hua, California

Address: 11902 Liscomb St El Monte, CA 91732

Bankruptcy Case 2:09-bk-39404-BR Summary: "Duc Hua's Chapter 7 bankruptcy, filed in El Monte, CA in October 2009, led to asset liquidation, with the case closing in February 2, 2010."
Duc Hua — California, 2:09-bk-39404-BR


ᐅ Ha Hua, California

Address: 3460 Cogswell Rd El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:09-bk-44200-ER: "The bankruptcy record of Ha Hua from El Monte, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2010."
Ha Hua — California, 2:09-bk-44200-ER


ᐅ Paul Hua, California

Address: 5027 La Madera Ave El Monte, CA 91732

Bankruptcy Case 2:10-bk-41227-BR Summary: "El Monte, CA resident Paul Hua's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 30, 2010."
Paul Hua — California, 2:10-bk-41227-BR


ᐅ Henry Huang, California

Address: 12120 Lower Azusa Rd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-30097-ER7: "The bankruptcy filing by Henry Huang, undertaken in May 19, 2010 in El Monte, CA under Chapter 7, concluded with discharge in 2010-08-29 after liquidating assets."
Henry Huang — California, 2:10-bk-30097-ER


ᐅ Angelica Maria Huipio, California

Address: 11335 Lower Azusa Rd El Monte, CA 91732-1366

Bankruptcy Case 2:15-bk-19047-BB Overview: "The case of Angelica Maria Huipio in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelica Maria Huipio — California, 2:15-bk-19047-BB


ᐅ Cajero Jorge Huizar, California

Address: 3148 Cogswell Rd No B El Monte, CA 91732

Bankruptcy Case 2:10-bk-32218-TD Overview: "The bankruptcy record of Cajero Jorge Huizar from El Monte, CA, shows a Chapter 7 case filed in Jun 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2010."
Cajero Jorge Huizar — California, 2:10-bk-32218-TD


ᐅ Joann Hung, California

Address: 3025 Richwood Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-58755-BR: "The bankruptcy record of Joann Hung from El Monte, CA, shows a Chapter 7 case filed in 11.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-02."
Joann Hung — California, 2:11-bk-58755-BR


ᐅ Kwang Sun Hur, California

Address: 4425 Santa Anita Ave El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24264-BR: "The case of Kwang Sun Hur in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kwang Sun Hur — California, 2:13-bk-24264-BR


ᐅ Que V Huynh, California

Address: 3456 Whistler Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:12-bk-23880-BB7: "Que V Huynh's bankruptcy, initiated in April 2012 and concluded by August 2012 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Que V Huynh — California, 2:12-bk-23880-BB


ᐅ Brian Huynh, California

Address: 11447 Basye St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-28197-ER: "In a Chapter 7 bankruptcy case, Brian Huynh from El Monte, CA, saw their proceedings start in 05.23.2012 and complete by September 25, 2012, involving asset liquidation."
Brian Huynh — California, 2:12-bk-28197-ER


ᐅ Nhut Huynh, California

Address: 11915 McGirk Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-35888-RN: "The bankruptcy filing by Nhut Huynh, undertaken in June 15, 2011 in El Monte, CA under Chapter 7, concluded with discharge in 2011-10-18 after liquidating assets."
Nhut Huynh — California, 2:11-bk-35888-RN


ᐅ Carol L Hwee, California

Address: 3621 Windsong St El Monte, CA 91732-4301

Bankruptcy Case 2:14-bk-23634-BR Overview: "The bankruptcy record of Carol L Hwee from El Monte, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Carol L Hwee — California, 2:14-bk-23634-BR


ᐅ Kenneth K Hwee, California

Address: 3621 Windsong St El Monte, CA 91732-4301

Concise Description of Bankruptcy Case 2:14-bk-23634-BR7: "El Monte, CA resident Kenneth K Hwee's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2014."
Kenneth K Hwee — California, 2:14-bk-23634-BR


ᐅ Sylvia Iniguez, California

Address: 11043 Kauffman St El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39836-SB: "The bankruptcy record of Sylvia Iniguez from El Monte, CA, shows a Chapter 7 case filed in 10.28.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.07.2010."
Sylvia Iniguez — California, 2:09-bk-39836-SB


ᐅ Jennifer Iraheta, California

Address: 3839 Baldwin Ave Apt 80 El Monte, CA 91731-1799

Concise Description of Bankruptcy Case 2:15-bk-23000-RN7: "Jennifer Iraheta's Chapter 7 bankruptcy, filed in El Monte, CA in 2015-08-19, led to asset liquidation, with the case closing in Nov 17, 2015."
Jennifer Iraheta — California, 2:15-bk-23000-RN


ᐅ Wilson Iraheta, California

Address: 3839 Baldwin Ave Apt 80 El Monte, CA 91731-1799

Concise Description of Bankruptcy Case 2:15-bk-23000-RN7: "The bankruptcy record of Wilson Iraheta from El Monte, CA, shows a Chapter 7 case filed in 08.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-17."
Wilson Iraheta — California, 2:15-bk-23000-RN


ᐅ Roberto Irias, California

Address: 11664 Ranchito St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-27869-BR: "Roberto Irias's bankruptcy, initiated in 2010-05-05 and concluded by August 2010 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Irias — California, 2:10-bk-27869-BR


ᐅ Roberto J Irias, California

Address: 11664 Ranchito St El Monte, CA 91732

Bankruptcy Case 2:11-bk-40343-RN Summary: "In a Chapter 7 bankruptcy case, Roberto J Irias from El Monte, CA, saw their proceedings start in July 2011 and complete by Nov 17, 2011, involving asset liquidation."
Roberto J Irias — California, 2:11-bk-40343-RN


ᐅ Villa Jose Islas, California

Address: 2820 Meeker Ave Apt H El Monte, CA 91732

Bankruptcy Case 2:10-bk-15244-RN Overview: "El Monte, CA resident Villa Jose Islas's 02/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2010."
Villa Jose Islas — California, 2:10-bk-15244-RN


ᐅ Linda Erica Jara, California

Address: 4205 Cogswell Rd El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-36847-EC: "The case of Linda Erica Jara in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Erica Jara — California, 2:11-bk-36847-EC


ᐅ Frank Jaramillo, California

Address: 3482 Whistler Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-49748-VZ7: "The bankruptcy record of Frank Jaramillo from El Monte, CA, shows a Chapter 7 case filed in Sep 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-20."
Frank Jaramillo — California, 2:10-bk-49748-VZ


ᐅ Morales Maria Javana, California

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

Brief Overview of Bankruptcy Case 2:14-bk-33351-BB: "The bankruptcy record of Morales Maria Javana from El Monte, CA, shows a Chapter 7 case filed in 2014-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-19."
Morales Maria Javana — California, 2:14-bk-33351-BB


ᐅ Martin Jimenez, California

Address: 12318 Ferris Rd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:12-bk-20234-RK7: "In a Chapter 7 bankruptcy case, Martin Jimenez from El Monte, CA, saw their proceedings start in 03/22/2012 and complete by July 2012, involving asset liquidation."
Martin Jimenez — California, 2:12-bk-20234-RK


ᐅ Jose Manuel Jimenez, California

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

Brief Overview of Bankruptcy Case 2:15-bk-10049-RK: "Jose Manuel Jimenez's bankruptcy, initiated in January 2, 2015 and concluded by 04.02.2015 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Manuel Jimenez — California, 2:15-bk-10049-RK


ᐅ Pedro Jimenez, California

Address: 10931 Mulhall St El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:12-bk-24942-BB: "Pedro Jimenez's Chapter 7 bankruptcy, filed in El Monte, CA in April 27, 2012, led to asset liquidation, with the case closing in August 2012."
Pedro Jimenez — California, 2:12-bk-24942-BB


ᐅ Rosales Enrique Jimenez, California

Address: 11936 Lansdale Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-27855-BB7: "El Monte, CA resident Rosales Enrique Jimenez's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Rosales Enrique Jimenez — California, 2:10-bk-27855-BB


ᐅ Jose Jimenez, California

Address: 11674 Lambert Ave El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56244-RN: "El Monte, CA resident Jose Jimenez's 10.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-01."
Jose Jimenez — California, 2:10-bk-56244-RN


ᐅ Jr Salvador Jimenez, California

Address: 2616 Strozier Ave El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:13-bk-37615-WB: "The bankruptcy record of Jr Salvador Jimenez from El Monte, CA, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Jr Salvador Jimenez — California, 2:13-bk-37615-WB


ᐅ Maribel Jimenez, California

Address: 11937 Magnolia St Unit 6 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37201-EC: "Maribel Jimenez's bankruptcy, initiated in 06/24/2011 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."
Maribel Jimenez — California, 2:11-bk-37201-EC


ᐅ Santos Jimenez, California

Address: 11362 Medina Ct El Monte, CA 91731-2161

Bankruptcy Case 2:14-bk-33728-BR Overview: "Santos Jimenez's bankruptcy, initiated in 2014-12-29 and concluded by 2015-03-29 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santos Jimenez — California, 2:14-bk-33728-BR


ᐅ Ying Jin, California

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

Concise Description of Bankruptcy Case 2:11-bk-47659-RN7: "In El Monte, CA, Ying Jin filed for Chapter 7 bankruptcy in 09/02/2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2012."
Ying Jin — California, 2:11-bk-47659-RN


ᐅ Robert Jones, California

Address: 12137 Emery St El Monte, CA 91732

Concise Description of Bankruptcy Case 2:12-bk-35708-BR7: "The case of Robert Jones in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Jones — California, 2:12-bk-35708-BR


ᐅ Cecilia Maria Jones, California

Address: 3722 Durfee Ave El Monte, CA 91732

Bankruptcy Case 2:11-bk-17005-VZ Overview: "El Monte, CA resident Cecilia Maria Jones's Feb 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2011."
Cecilia Maria Jones — California, 2:11-bk-17005-VZ


ᐅ Norvell Jordan, California

Address: 11346 Lambert Ave El Monte, CA 91732

Bankruptcy Case 2:09-bk-42972-BR Overview: "In El Monte, CA, Norvell Jordan filed for Chapter 7 bankruptcy in 11/23/2009. This case, involving liquidating assets to pay off debts, was resolved by March 5, 2010."
Norvell Jordan — California, 2:09-bk-42972-BR


ᐅ Chino Armando Jose, California

Address: 9944 Cedar Ln El Monte, CA 91731-2229

Bankruptcy Case 2:14-bk-13106-RN Summary: "The case of Chino Armando Jose in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chino Armando Jose — California, 2:14-bk-13106-RN


ᐅ Angel Eduardo Juarez, California

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

Bankruptcy Case 2:14-bk-27089-ER Summary: "In El Monte, CA, Angel Eduardo Juarez filed for Chapter 7 bankruptcy in 09.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2014."
Angel Eduardo Juarez — California, 2:14-bk-27089-ER


ᐅ Fernando Juarez, California

Address: 11731 Bryant Rd El Monte, CA 91732-2205

Brief Overview of Bankruptcy Case 2:16-bk-15965-ER: "The case of Fernando Juarez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Juarez — California, 2:16-bk-15965-ER


ᐅ Giovanny Antonio Juarez, California

Address: 11135 Basye St Apt 5 El Monte, CA 91731

Bankruptcy Case 2:13-bk-29623-BR Overview: "In El Monte, CA, Giovanny Antonio Juarez filed for Chapter 7 bankruptcy in 08.02.2013. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2013."
Giovanny Antonio Juarez — California, 2:13-bk-29623-BR


ᐅ Eliseo Juarez, California

Address: 3240 Granada Ave El Monte, CA 91731

Bankruptcy Case 2:10-bk-17594-SB Summary: "The bankruptcy filing by Eliseo Juarez, undertaken in March 2, 2010 in El Monte, CA under Chapter 7, concluded with discharge in Jun 23, 2010 after liquidating assets."
Eliseo Juarez — California, 2:10-bk-17594-SB


ᐅ Arturo Juico, California

Address: 5227 Hammill Rd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-36532-TD7: "In a Chapter 7 bankruptcy case, Arturo Juico from El Monte, CA, saw his proceedings start in 2010-06-29 and complete by 11.01.2010, involving asset liquidation."
Arturo Juico — California, 2:10-bk-36532-TD


ᐅ Ricardo Juliano, California

Address: 5229 Buffington Rd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-36200-TD7: "The case of Ricardo Juliano in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Juliano — California, 2:10-bk-36200-TD


ᐅ Richard Shizuo Kamishin, California

Address: 12010 Conference St El Monte, CA 91732

Bankruptcy Case 2:11-bk-32219-RN Overview: "El Monte, CA resident Richard Shizuo Kamishin's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/25/2011."
Richard Shizuo Kamishin — California, 2:11-bk-32219-RN


ᐅ David Chin Kao, California

Address: 2810 Meeker Ave El Monte, CA 91732-3338

Brief Overview of Bankruptcy Case 2:14-bk-30965-NB: "El Monte, CA resident David Chin Kao's 2014-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-05."
David Chin Kao — California, 2:14-bk-30965-NB


ᐅ Chhay Huy Keath, California

Address: 4236 Arden Dr El Monte, CA 91731

Concise Description of Bankruptcy Case 2:11-bk-58974-ER7: "The case of Chhay Huy Keath in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chhay Huy Keath — California, 2:11-bk-58974-ER


ᐅ Susan P Kha, California

Address: 12436 Magnolia St El Monte, CA 91732-3620

Brief Overview of Bankruptcy Case 2:15-bk-13901-WB: "Susan P Kha's Chapter 7 bankruptcy, filed in El Monte, CA in 2015-03-16, led to asset liquidation, with the case closing in 2015-06-14."
Susan P Kha — California, 2:15-bk-13901-WB


ᐅ Tran Kha, California

Address: 3799 Muirfield St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:09-bk-41255-AA: "The case of Tran Kha in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tran Kha — California, 2:09-bk-41255-AA


ᐅ Ly Khuu, California

Address: 4123 Shirley Ave El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45876-TD: "The bankruptcy filing by Ly Khuu, undertaken in December 18, 2009 in El Monte, CA under Chapter 7, concluded with discharge in March 30, 2010 after liquidating assets."
Ly Khuu — California, 2:09-bk-45876-TD


ᐅ Thuy Khuu, California

Address: 4742 Cogswell Rd El Monte, CA 91732

Bankruptcy Case 2:11-bk-26651-BR Overview: "The case of Thuy Khuu in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thuy Khuu — California, 2:11-bk-26651-BR


ᐅ Young Wook Kim, California

Address: 2827 Allgeyer Ave El Monte, CA 91732

Bankruptcy Case 2:12-bk-46143-RK Summary: "El Monte, CA resident Young Wook Kim's 2012-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Young Wook Kim — California, 2:12-bk-46143-RK


ᐅ Daesung Kim, California

Address: 12232 Ramona Blvd El Monte, CA 91732

Bankruptcy Case 2:10-bk-39414-VK Summary: "Daesung Kim's Chapter 7 bankruptcy, filed in El Monte, CA in Jul 17, 2010, led to asset liquidation, with the case closing in Nov 19, 2010."
Daesung Kim — California, 2:10-bk-39414-VK


ᐅ Han Kim, California

Address: 11034 Lower Azusa Rd El Monte, CA 91731

Bankruptcy Case 2:10-bk-18983-BB Overview: "The bankruptcy filing by Han Kim, undertaken in Mar 11, 2010 in El Monte, CA under Chapter 7, concluded with discharge in 06.21.2010 after liquidating assets."
Han Kim — California, 2:10-bk-18983-BB


ᐅ Michael Troy Kingsbury, California

Address: 10530 Mulhall St El Monte, CA 91731-1232

Bankruptcy Case 2:07-bk-11135-SK Summary: "The bankruptcy record for Michael Troy Kingsbury from El Monte, CA, under Chapter 13, filed in Feb 13, 2007, involved setting up a repayment plan, finalized by 08.15.2012."
Michael Troy Kingsbury — California, 2:07-bk-11135-SK


ᐅ Daniel Kleinheksel, California

Address: 5313 La Madera Ave El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26576-BR: "In a Chapter 7 bankruptcy case, Daniel Kleinheksel from El Monte, CA, saw his proceedings start in 05.10.2012 and complete by August 2012, involving asset liquidation."
Daniel Kleinheksel — California, 2:12-bk-26576-BR


ᐅ Daniel Kong, California

Address: 10938 Basye St # Ta El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39578-ER: "Daniel Kong's Chapter 7 bankruptcy, filed in El Monte, CA in 2009-10-27, led to asset liquidation, with the case closing in 2010-02-06."
Daniel Kong — California, 2:09-bk-39578-ER


ᐅ Alexandra Maria Kovats, California

Address: PO Box 4083 El Monte, CA 91734

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-10558-BB: "El Monte, CA resident Alexandra Maria Kovats's Jan 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Alexandra Maria Kovats — California, 2:11-bk-10558-BB


ᐅ Chun Wing Kwok, California

Address: 12511 Montrose St El Monte, CA 91732-4341

Bankruptcy Case 2:16-bk-13467-BB Overview: "Chun Wing Kwok's Chapter 7 bankruptcy, filed in El Monte, CA in March 18, 2016, led to asset liquidation, with the case closing in 06.16.2016."
Chun Wing Kwok — California, 2:16-bk-13467-BB


ᐅ Soya Joshua La, California

Address: 12137 Cherrylee Dr El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-31013-BR7: "In a Chapter 7 bankruptcy case, Soya Joshua La from El Monte, CA, saw their proceedings start in 2010-05-25 and complete by 2010-09-04, involving asset liquidation."
Soya Joshua La — California, 2:10-bk-31013-BR


ᐅ Rick C Lam, California

Address: 4148 Peck Rd Apt E El Monte, CA 91732

Concise Description of Bankruptcy Case 2:12-bk-35865-TD7: "Rick C Lam's Chapter 7 bankruptcy, filed in El Monte, CA in 2012-07-27, led to asset liquidation, with the case closing in November 2012."
Rick C Lam — California, 2:12-bk-35865-TD


ᐅ Maggie Lam, California

Address: 10617 Elmcrest St El Monte, CA 91731

Concise Description of Bankruptcy Case 2:13-bk-33055-BB7: "Maggie Lam's Chapter 7 bankruptcy, filed in El Monte, CA in 09/16/2013, led to asset liquidation, with the case closing in Dec 27, 2013."
Maggie Lam — California, 2:13-bk-33055-BB


ᐅ Trujillo Israel Landa, California

Address: 3515 Maxson Rd El Monte, CA 91732

Bankruptcy Case 2:10-bk-50496-RN Summary: "Trujillo Israel Landa's Chapter 7 bankruptcy, filed in El Monte, CA in Sep 22, 2010, led to asset liquidation, with the case closing in 01.25.2011."
Trujillo Israel Landa — California, 2:10-bk-50496-RN


ᐅ Craig A Landes, California

Address: 4200 Amble Ct El Monte, CA 91731

Bankruptcy Case 2:12-bk-36299-BB Overview: "In a Chapter 7 bankruptcy case, Craig A Landes from El Monte, CA, saw his proceedings start in 2012-07-31 and complete by 12.03.2012, involving asset liquidation."
Craig A Landes — California, 2:12-bk-36299-BB


ᐅ Yolanda Languren, California

Address: 2634 Cogswell Rd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-16586-PC7: "In El Monte, CA, Yolanda Languren filed for Chapter 7 bankruptcy in 2011-02-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-21."
Yolanda Languren — California, 2:11-bk-16586-PC


ᐅ Cynthia Lanto, California

Address: 3844 Cypress Ave El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:10-bk-62430-BB: "The case of Cynthia Lanto in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Lanto — California, 2:10-bk-62430-BB


ᐅ Christopher Lao, California

Address: 3832 Cogswell Rd Apt H El Monte, CA 91732

Bankruptcy Case 2:09-bk-39224-BR Summary: "Christopher Lao's bankruptcy, initiated in Oct 23, 2009 and concluded by 2010-02-02 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Lao — California, 2:09-bk-39224-BR


ᐅ Carlos Morales Lara, California

Address: 2737 Cogswell Rd El Monte, CA 91732

Bankruptcy Case 2:11-bk-61422-TD Summary: "The bankruptcy record of Carlos Morales Lara from El Monte, CA, shows a Chapter 7 case filed in 12.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 22, 2012."
Carlos Morales Lara — California, 2:11-bk-61422-TD


ᐅ Reynaldo Lara, California

Address: 3413 Cogswell Rd El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60074-RN: "Reynaldo Lara's Chapter 7 bankruptcy, filed in El Monte, CA in November 22, 2010, led to asset liquidation, with the case closing in 03/27/2011."
Reynaldo Lara — California, 2:10-bk-60074-RN


ᐅ Alvarado Luis Lara, California

Address: 12065 Hallwood Dr El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35654-PC: "Alvarado Luis Lara's Chapter 7 bankruptcy, filed in El Monte, CA in 06/14/2011, led to asset liquidation, with the case closing in October 2011."
Alvarado Luis Lara — California, 2:11-bk-35654-PC


ᐅ Armenta Manuel Lara, California

Address: 4159 Gibson Rd El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:11-bk-20981-TD: "The bankruptcy record of Armenta Manuel Lara from El Monte, CA, shows a Chapter 7 case filed in 2011-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07.18.2011."
Armenta Manuel Lara — California, 2:11-bk-20981-TD


ᐅ Vazquez Ivan De Jesus Lara, California

Address: 3839 Baldwin Ave Apt 44 El Monte, CA 91731-1738

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29877-ER: "Vazquez Ivan De Jesus Lara's Chapter 7 bankruptcy, filed in El Monte, CA in October 2014, led to asset liquidation, with the case closing in 01/19/2015."
Vazquez Ivan De Jesus Lara — California, 2:14-bk-29877-ER


ᐅ Jason Junhin Lau, California

Address: 11652 Lambert Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:13-bk-25554-RK: "The case of Jason Junhin Lau in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Junhin Lau — California, 2:13-bk-25554-RK


ᐅ Matthew J Lavella, California

Address: 4002 Cypress Ave El Monte, CA 91731

Bankruptcy Case 2:11-bk-47456-BB Summary: "Matthew J Lavella's Chapter 7 bankruptcy, filed in El Monte, CA in 2011-09-01, led to asset liquidation, with the case closing in Jan 4, 2012."
Matthew J Lavella — California, 2:11-bk-47456-BB


ᐅ Bich Thanh Tina Le, California

Address: 9756 Towneway Dr El Monte, CA 91733-1126

Bankruptcy Case 2:15-bk-29566-BB Summary: "The case of Bich Thanh Tina Le in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bich Thanh Tina Le — California, 2:15-bk-29566-BB


ᐅ Vu Duy Le, California

Address: 4331 Durfee Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-44469-BR7: "The bankruptcy record of Vu Duy Le from El Monte, CA, shows a Chapter 7 case filed in 2011-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-15."
Vu Duy Le — California, 2:11-bk-44469-BR


ᐅ Kim Anh Thi Le, California

Address: 4612 Riverview Ave El Monte, CA 91731

Bankruptcy Case 2:11-bk-37638-RN Summary: "Kim Anh Thi Le's bankruptcy, initiated in 06.27.2011 and concluded by October 2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Anh Thi Le — California, 2:11-bk-37638-RN


ᐅ Thi Le, California

Address: 12138 Ranchito St El Monte, CA 91732

Bankruptcy Case 2:09-bk-38505-SB Overview: "The bankruptcy filing by Thi Le, undertaken in 10.16.2009 in El Monte, CA under Chapter 7, concluded with discharge in 01/26/2010 after liquidating assets."
Thi Le — California, 2:09-bk-38505-SB


ᐅ Phu Le, California

Address: 10569 Glenfair St El Monte, CA 91731

Concise Description of Bankruptcy Case 2:10-bk-60060-BB7: "The case of Phu Le in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phu Le — California, 2:10-bk-60060-BB


ᐅ Ha T Le, California

Address: 11754 Lansdale Ave Apt A El Monte, CA 91732

Bankruptcy Case 2:13-bk-29220-RK Summary: "El Monte, CA resident Ha T Le's 2013-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-04."
Ha T Le — California, 2:13-bk-29220-RK


ᐅ Francisco Ledesma, California

Address: 11633 Sitka St Apt 13 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37978-RN: "The bankruptcy record of Francisco Ledesma from El Monte, CA, shows a Chapter 7 case filed in Jun 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2011."
Francisco Ledesma — California, 2:11-bk-37978-RN


ᐅ Michelle Yuen Lee, California

Address: 11406 McGirk Ave El Monte, CA 91732

Bankruptcy Case 2:11-bk-33093-EC Summary: "Michelle Yuen Lee's bankruptcy, initiated in 2011-05-27 and concluded by 09/29/2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Yuen Lee — California, 2:11-bk-33093-EC


ᐅ Fina Lee, California

Address: 10716 Ramona Blvd El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:11-bk-26772-RN: "The bankruptcy filing by Fina Lee, undertaken in 2011-04-18 in El Monte, CA under Chapter 7, concluded with discharge in 2011-08-21 after liquidating assets."
Fina Lee — California, 2:11-bk-26772-RN


ᐅ Allen Lee, California

Address: 5320 Peck Rd Apt 12 El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-49852-PC: "El Monte, CA resident Allen Lee's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2011."
Allen Lee — California, 2:10-bk-49852-PC