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 Nelson Lee, California

Address: 11338 Lambert Ave El Monte, CA 91732-1839

Brief Overview of Bankruptcy Case 2:15-bk-23834-ER: "In a Chapter 7 bankruptcy case, Nelson Lee from El Monte, CA, saw his proceedings start in September 2015 and complete by 2015-12-14, involving asset liquidation."
Nelson Lee — California, 2:15-bk-23834-ER


ᐅ William Lee, California

Address: 12529 Klingerman St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33958-BR: "William Lee's bankruptcy, initiated in July 2012 and concluded by 2012-11-13 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Lee — California, 2:12-bk-33958-BR


ᐅ Xing Ling Lei, California

Address: 11526 Mulhall St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-12479-BR: "The bankruptcy record of Xing Ling Lei from El Monte, CA, shows a Chapter 7 case filed in Jan 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Xing Ling Lei — California, 2:12-bk-12479-BR


ᐅ Estrada Jorge Leiva, California

Address: 3335 Maxson Rd Trlr 54 El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-54231-BB7: "The bankruptcy filing by Estrada Jorge Leiva, undertaken in 10/14/2010 in El Monte, CA under Chapter 7, concluded with discharge in 02.16.2011 after liquidating assets."
Estrada Jorge Leiva — California, 2:10-bk-54231-BB


ᐅ Maria Lemus, California

Address: 5043 Privet Ave El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30242-BB: "El Monte, CA resident Maria Lemus's 2010-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-30."
Maria Lemus — California, 2:10-bk-30242-BB


ᐅ Leonardo Villalobos Leon, California

Address: 5243 Buffington Rd El Monte, CA 91732

Bankruptcy Case 2:11-bk-18106-BR Summary: "In a Chapter 7 bankruptcy case, Leonardo Villalobos Leon from El Monte, CA, saw his proceedings start in 2011-02-25 and complete by 2011-06-30, involving asset liquidation."
Leonardo Villalobos Leon — California, 2:11-bk-18106-BR


ᐅ Carlos Alberto Lepe, California

Address: 4640 Arden Way Apt 16 El Monte, CA 91731

Bankruptcy Case 2:13-bk-29622-ER Summary: "El Monte, CA resident Carlos Alberto Lepe's Aug 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-04."
Carlos Alberto Lepe — California, 2:13-bk-29622-ER


ᐅ Plazola Martin Lepe, California

Address: 2723 1/2 Cosgswell Rd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:14-bk-27605-RN7: "El Monte, CA resident Plazola Martin Lepe's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-14."
Plazola Martin Lepe — California, 2:14-bk-27605-RN


ᐅ Isabel Scott Lerma, California

Address: 11750 Roseglen St El Monte, CA 91732-1446

Bankruptcy Case 2:15-bk-17264-DS Overview: "The bankruptcy record of Isabel Scott Lerma from El Monte, CA, shows a Chapter 7 case filed in May 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2015."
Isabel Scott Lerma — California, 2:15-bk-17264-DS


ᐅ Wai Hung Leung, California

Address: 3555 Cogswell Rd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:12-bk-10639-ER7: "The case of Wai Hung Leung in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wai Hung Leung — California, 2:12-bk-10639-ER


ᐅ Joanne Leung, California

Address: 11116 Ranchito St El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53595-AA: "The bankruptcy record of Joanne Leung from El Monte, CA, shows a Chapter 7 case filed in Oct 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Joanne Leung — California, 2:10-bk-53595-AA


ᐅ Ming Gang Li, California

Address: PO Box 4880 El Monte, CA 91734-0880

Concise Description of Bankruptcy Case 2:15-bk-11508-TD7: "The bankruptcy record of Ming Gang Li from El Monte, CA, shows a Chapter 7 case filed in 02.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2015."
Ming Gang Li — California, 2:15-bk-11508-TD


ᐅ Xiao Li, California

Address: 4446 Maxson Rd El Monte, CA 91732

Bankruptcy Case 2:10-bk-36329-RN Overview: "Xiao Li's bankruptcy, initiated in June 28, 2010 and concluded by 2010-10-31 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Xiao Li — California, 2:10-bk-36329-RN


ᐅ Dan Dan Li, California

Address: 3117 ADELIA AVE APT 4 EL MONTE, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-31441-PC: "The case of Dan Dan Li in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dan Dan Li — California, 2:10-bk-31441-PC


ᐅ Li Li, California

Address: 3545 Whistler Ave El Monte, CA 91732

Bankruptcy Case 2:13-bk-30556-TD Overview: "Li Li's Chapter 7 bankruptcy, filed in El Monte, CA in August 15, 2013, led to asset liquidation, with the case closing in 2013-12-02."
Li Li — California, 2:13-bk-30556-TD


ᐅ George Lieu, California

Address: 4512 Santa Anita Ave El Monte, CA 91731

Bankruptcy Case 2:11-bk-61285-BB Summary: "The bankruptcy record of George Lieu from El Monte, CA, shows a Chapter 7 case filed in December 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 20, 2012."
George Lieu — California, 2:11-bk-61285-BB


ᐅ Annie Lim, California

Address: 12511 Fineview St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36022-BB: "The bankruptcy filing by Annie Lim, undertaken in 2011-06-16 in El Monte, CA under Chapter 7, concluded with discharge in 10/19/2011 after liquidating assets."
Annie Lim — California, 2:11-bk-36022-BB


ᐅ Patricia Porras Lim, California

Address: 11593 Celine St El Monte, CA 91732-1001

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30470-ER: "In El Monte, CA, Patricia Porras Lim filed for Chapter 7 bankruptcy in October 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2015."
Patricia Porras Lim — California, 2:14-bk-30470-ER


ᐅ Henry Lim, California

Address: 4312 Cogswell Rd El Monte, CA 91732

Bankruptcy Case 2:11-bk-61998-TD Summary: "Henry Lim's bankruptcy, initiated in 2011-12-23 and concluded by April 26, 2012 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Lim — California, 2:11-bk-61998-TD


ᐅ Rolando Rodolfo Lima, California

Address: 12231 Lower Azusa Rd El Monte, CA 91732-1733

Brief Overview of Bankruptcy Case 2:14-bk-21474-DS: "Rolando Rodolfo Lima's Chapter 7 bankruptcy, filed in El Monte, CA in 06.12.2014, led to asset liquidation, with the case closing in 2014-09-29."
Rolando Rodolfo Lima — California, 2:14-bk-21474-DS


ᐅ Roberto S Limon, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36213-BR: "El Monte, CA resident Roberto S Limon's 09/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Roberto S Limon — California, 2:09-bk-36213-BR


ᐅ George Limon, California

Address: 11228 Orchard St El Monte, CA 91731

Bankruptcy Case 2:12-bk-47082-BR Summary: "In a Chapter 7 bankruptcy case, George Limon from El Monte, CA, saw his proceedings start in November 5, 2012 and complete by 02.15.2013, involving asset liquidation."
George Limon — California, 2:12-bk-47082-BR


ᐅ Luis Alonso Linares, California

Address: 2662 Santa Anita Avenue Apt J El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33597-BB: "Luis Alonso Linares's bankruptcy, initiated in December 2014 and concluded by March 23, 2015 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Alonso Linares — California, 2:14-bk-33597-BB


ᐅ Guadalupe Linares, California

Address: 2375 Silverbay Ave El Monte, CA 91732

Bankruptcy Case 2:10-bk-27888-RN Overview: "The bankruptcy record of Guadalupe Linares from El Monte, CA, shows a Chapter 7 case filed in 2010-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2010."
Guadalupe Linares — California, 2:10-bk-27888-RN


ᐅ Joshua Stanley Linares, California

Address: 11740 Obee Ln El Monte, CA 91732-1912

Brief Overview of Bankruptcy Case 2:14-bk-10061-TD: "The bankruptcy filing by Joshua Stanley Linares, undertaken in Jan 2, 2014 in El Monte, CA under Chapter 7, concluded with discharge in Apr 2, 2014 after liquidating assets."
Joshua Stanley Linares — California, 2:14-bk-10061-TD


ᐅ Yan Wen Liu, California

Address: 3803 Oakhurst St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-22004-ER: "The case of Yan Wen Liu in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yan Wen Liu — California, 2:12-bk-22004-ER


ᐅ Elias Llamas, California

Address: 4153 Gibson Rd El Monte, CA 91731

Bankruptcy Case 2:12-bk-52152-RN Summary: "Elias Llamas's bankruptcy, initiated in December 2012 and concluded by 04.09.2013 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elias Llamas — California, 2:12-bk-52152-RN


ᐅ Fernando Llamas, California

Address: 11950 Lower Azusa Rd El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-17144-SB: "Fernando Llamas's bankruptcy, initiated in February 2010 and concluded by June 8, 2010 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Llamas — California, 2:10-bk-17144-SB


ᐅ Alida Llamas, California

Address: 12700 Elliott Ave Spc 144 El Monte, CA 91732-4106

Concise Description of Bankruptcy Case 2:14-bk-22223-ER7: "In El Monte, CA, Alida Llamas filed for Chapter 7 bankruptcy in June 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 14, 2014."
Alida Llamas — California, 2:14-bk-22223-ER


ᐅ Maria Lobo, California

Address: 10912 Ramona Blvd El Monte, CA 91731

Concise Description of Bankruptcy Case 2:10-bk-35877-RN7: "Maria Lobo's bankruptcy, initiated in 2010-06-24 and concluded by Oct 27, 2010 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Lobo — California, 2:10-bk-35877-RN


ᐅ Stephanie Loc, California

Address: 4121 1/2 Cogswell Rd El Monte, CA 91732-2011

Bankruptcy Case 2:16-bk-11646-RK Summary: "Stephanie Loc's Chapter 7 bankruptcy, filed in El Monte, CA in February 9, 2016, led to asset liquidation, with the case closing in 05/09/2016."
Stephanie Loc — California, 2:16-bk-11646-RK


ᐅ Saul Loera, California

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

Brief Overview of Bankruptcy Case 2:14-bk-27526-WB: "The case of Saul Loera in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saul Loera — California, 2:14-bk-27526-WB


ᐅ Hsin Ying Loh, California

Address: 2952 Maxson Rd El Monte, CA 91732

Bankruptcy Case 2:10-bk-38280-ER Overview: "The bankruptcy filing by Hsin Ying Loh, undertaken in July 9, 2010 in El Monte, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Hsin Ying Loh — California, 2:10-bk-38280-ER


ᐅ Gus Jay Longoria, California

Address: 3812 Riverview Ave El Monte, CA 91731

Bankruptcy Case 2:11-bk-61223-RK Overview: "In El Monte, CA, Gus Jay Longoria filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.19.2012."
Gus Jay Longoria — California, 2:11-bk-61223-RK


ᐅ Saturnina Lopez, California

Address: 2316 Bunker Ave El Monte, CA 91732

Bankruptcy Case 2:10-bk-38384-BB Summary: "El Monte, CA resident Saturnina Lopez's 07.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Saturnina Lopez — California, 2:10-bk-38384-BB


ᐅ Felix Osmin Lopez, California

Address: 11707 Magnolia St El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-37297-BB7: "Felix Osmin Lopez's Chapter 7 bankruptcy, filed in El Monte, CA in June 24, 2011, led to asset liquidation, with the case closing in October 5, 2011."
Felix Osmin Lopez — California, 2:11-bk-37297-BB


ᐅ Jose F Lopez, California

Address: 2667 Gage Ave El Monte, CA 91733-2212

Bankruptcy Case 2:15-bk-14539-DS Summary: "El Monte, CA resident Jose F Lopez's 2015-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-23."
Jose F Lopez — California, 2:15-bk-14539-DS


ᐅ Razo Ignacio Lopez, California

Address: 12202 Bonwood Rd El Monte, CA 91732

Bankruptcy Case 2:10-bk-26814-SB Summary: "The case of Razo Ignacio Lopez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Razo Ignacio Lopez — California, 2:10-bk-26814-SB


ᐅ Brigitte Lopez, California

Address: 3704 Cypress Ave Apt 14 El Monte, CA 91731

Concise Description of Bankruptcy Case 2:10-bk-17380-VK7: "El Monte, CA resident Brigitte Lopez's 03.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-25."
Brigitte Lopez — California, 2:10-bk-17380-VK


ᐅ Fernando Lopez, California

Address: 4159 La Madera Ave Apt C El Monte, CA 91732

Concise Description of Bankruptcy Case 2:13-bk-32772-ER7: "In a Chapter 7 bankruptcy case, Fernando Lopez from El Monte, CA, saw his proceedings start in 2013-09-12 and complete by 2013-12-23, involving asset liquidation."
Fernando Lopez — California, 2:13-bk-32772-ER


ᐅ Roque Jose De Jesus Lopez, California

Address: 11707 Magnolia St El Monte, CA 91732-3331

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32117-RN: "In El Monte, CA, Roque Jose De Jesus Lopez filed for Chapter 7 bankruptcy in Nov 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2015."
Roque Jose De Jesus Lopez — California, 2:14-bk-32117-RN


ᐅ Miguel Lopez, California

Address: 4265 Maxson Rd El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13275-BR: "The case of Miguel Lopez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Lopez — California, 2:10-bk-13275-BR


ᐅ Martha E Lopez, California

Address: 11848 Lansdale Ave Apt 3 El Monte, CA 91732

Bankruptcy Case 2:12-bk-32284-BB Summary: "The case of Martha E Lopez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha E Lopez — California, 2:12-bk-32284-BB


ᐅ Maria Lopez, California

Address: 12700 Elliott Ave Spc 169 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42951-TD: "The bankruptcy record of Maria Lopez from El Monte, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2010."
Maria Lopez — California, 2:09-bk-42951-TD


ᐅ Javier Lopez, California

Address: 3020 Tyler Ave Apt 3 El Monte, CA 91731

Bankruptcy Case 2:12-bk-24138-BR Summary: "Javier Lopez's bankruptcy, initiated in 04/21/2012 and concluded by 2012-08-24 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Lopez — California, 2:12-bk-24138-BR


ᐅ Herrera Juan Manuel Lopez, California

Address: 2706 Maxson Rd Apt 24 El Monte, CA 91732-3464

Bankruptcy Case 2:15-bk-11334-BR Overview: "The bankruptcy filing by Herrera Juan Manuel Lopez, undertaken in Jan 29, 2015 in El Monte, CA under Chapter 7, concluded with discharge in 2015-04-27 after liquidating assets."
Herrera Juan Manuel Lopez — California, 2:15-bk-11334-BR


ᐅ Jose Anthony Lopez, California

Address: 3544 Gilman Rd Apt 12 El Monte, CA 91732

Bankruptcy Case 2:12-bk-28321-BR Summary: "The case of Jose Anthony Lopez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Anthony Lopez — California, 2:12-bk-28321-BR


ᐅ Jose Concepcion Lopez, California

Address: 3716 Cogswell Rd Apt A El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45865-TD: "In a Chapter 7 bankruptcy case, Jose Concepcion Lopez from El Monte, CA, saw her proceedings start in 2012-10-25 and complete by February 2013, involving asset liquidation."
Jose Concepcion Lopez — California, 2:12-bk-45865-TD


ᐅ Jr Michael Lopez, California

Address: 12031 Lambert Ave El Monte, CA 91732

Bankruptcy Case 2:10-bk-60836-BB Overview: "El Monte, CA resident Jr Michael Lopez's 2010-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.03.2011."
Jr Michael Lopez — California, 2:10-bk-60836-BB


ᐅ Antonio M J Lopez, California

Address: 11033 Ranchito St El Monte, CA 91731

Concise Description of Bankruptcy Case 2:11-bk-38085-PC7: "Antonio M J Lopez's bankruptcy, initiated in 06.29.2011 and concluded by 11.01.2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio M J Lopez — California, 2:11-bk-38085-PC


ᐅ Cuevas Cornelio Lopez, California

Address: 4848 Bannister Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-53958-PC: "Cuevas Cornelio Lopez's bankruptcy, initiated in 10/13/2010 and concluded by February 2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cuevas Cornelio Lopez — California, 2:10-bk-53958-PC


ᐅ Irene Lozano, California

Address: 12224 Redberry St El Monte, CA 91732

Bankruptcy Case 2:09-bk-38654-SB Summary: "In a Chapter 7 bankruptcy case, Irene Lozano from El Monte, CA, saw her proceedings start in 2009-10-19 and complete by 2010-01-29, involving asset liquidation."
Irene Lozano — California, 2:09-bk-38654-SB


ᐅ Irma Lozano, California

Address: 12142 Emery St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21371-RN: "The bankruptcy filing by Irma Lozano, undertaken in 04/30/2013 in El Monte, CA under Chapter 7, concluded with discharge in 2013-08-05 after liquidating assets."
Irma Lozano — California, 2:13-bk-21371-RN


ᐅ Pete Cota Lozano, California

Address: 11046 Concert St El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:11-bk-13938-BR: "Pete Cota Lozano's bankruptcy, initiated in 01/29/2011 and concluded by June 3, 2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pete Cota Lozano — California, 2:11-bk-13938-BR


ᐅ Yi Yen Lu, California

Address: 10124 Valley Blvd Unit 324 El Monte, CA 91731

Concise Description of Bankruptcy Case 2:11-bk-11191-RN7: "Yi Yen Lu's Chapter 7 bankruptcy, filed in El Monte, CA in 01.10.2011, led to asset liquidation, with the case closing in 2011-05-15."
Yi Yen Lu — California, 2:11-bk-11191-RN


ᐅ Dongsong Lu, California

Address: 3611 Windsong St El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-28167-BR7: "In a Chapter 7 bankruptcy case, Dongsong Lu from El Monte, CA, saw their proceedings start in 2011-04-26 and complete by 2011-08-29, involving asset liquidation."
Dongsong Lu — California, 2:11-bk-28167-BR


ᐅ Dinh Sieu Luc, California

Address: 4761 Durfee Ave El Monte, CA 91732-1725

Bankruptcy Case 2:14-bk-22688-ER Overview: "In El Monte, CA, Dinh Sieu Luc filed for Chapter 7 bankruptcy in 07.01.2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 14, 2014."
Dinh Sieu Luc — California, 2:14-bk-22688-ER


ᐅ Ismael Lugo, California

Address: 3800 Pine Ave El Monte, CA 91731

Bankruptcy Case 2:11-bk-31770-PC Overview: "The bankruptcy record of Ismael Lugo from El Monte, CA, shows a Chapter 7 case filed in 05.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Ismael Lugo — California, 2:11-bk-31770-PC


ᐅ Rosa Esmeralda Lugo, California

Address: 12107 Valley Blvd # 1 El Monte, CA 91732-3105

Bankruptcy Case 2:15-bk-19687-BR Summary: "El Monte, CA resident Rosa Esmeralda Lugo's 2015-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2015."
Rosa Esmeralda Lugo — California, 2:15-bk-19687-BR


ᐅ Alejandro Luna, California

Address: 12043 Cherrylee Dr El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-45082-PC: "The bankruptcy filing by Alejandro Luna, undertaken in 08/17/2011 in El Monte, CA under Chapter 7, concluded with discharge in 12/20/2011 after liquidating assets."
Alejandro Luna — California, 2:11-bk-45082-PC


ᐅ Ronald H Luna, California

Address: 4733 La Madera Ave El Monte, CA 91732-1611

Brief Overview of Bankruptcy Case 2:16-bk-13601-BB: "The case of Ronald H Luna in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald H Luna — California, 2:16-bk-13601-BB


ᐅ Eduardo Luna, California

Address: 11911 Killian St El Monte, CA 91732

Bankruptcy Case 2:10-bk-27260-BB Overview: "Eduardo Luna's Chapter 7 bankruptcy, filed in El Monte, CA in May 2010, led to asset liquidation, with the case closing in 2010-08-11."
Eduardo Luna — California, 2:10-bk-27260-BB


ᐅ Salvador Luna, California

Address: 12626 Maryvine St El Monte, CA 91732

Bankruptcy Case 2:10-bk-40989-BR Overview: "The bankruptcy record of Salvador Luna from El Monte, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2010."
Salvador Luna — California, 2:10-bk-40989-BR


ᐅ Enrique Luna, California

Address: 4317 Cypress Ave El Monte, CA 91731-1615

Concise Description of Bankruptcy Case 2:15-bk-25465-SK7: "The case of Enrique Luna in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique Luna — California, 2:15-bk-25465-SK


ᐅ Kelvin Luu, California

Address: 11213 Ranchito St El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:11-bk-25886-RN: "El Monte, CA resident Kelvin Luu's 04.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2011."
Kelvin Luu — California, 2:11-bk-25886-RN


ᐅ Wayne Luu, California

Address: 3914 Cogswell Rd El Monte, CA 91732-2404

Bankruptcy Case 2:15-bk-28199-BB Overview: "The case of Wayne Luu in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Luu — California, 2:15-bk-28199-BB


ᐅ Ha To Ly, California

Address: 2735 Peck Rd El Monte, CA 91733

Bankruptcy Case 2:13-bk-34396-ER Overview: "In El Monte, CA, Ha To Ly filed for Chapter 7 bankruptcy in 10.03.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-13."
Ha To Ly — California, 2:13-bk-34396-ER


ᐅ Tyna Ma, California

Address: 2928 Allgeyer Ave El Monte, CA 91732

Bankruptcy Case 2:12-bk-14249-RK Overview: "Tyna Ma's Chapter 7 bankruptcy, filed in El Monte, CA in 2012-02-06, led to asset liquidation, with the case closing in Jun 10, 2012."
Tyna Ma — California, 2:12-bk-14249-RK


ᐅ Chab Ma, California

Address: 11835 McGirk Ave El Monte, CA 91732

Bankruptcy Case 2:10-bk-29456-RN Summary: "The bankruptcy record of Chab Ma from El Monte, CA, shows a Chapter 7 case filed in 2010-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-09."
Chab Ma — California, 2:10-bk-29456-RN


ᐅ Kam K Ma, California

Address: 12033 Ramona Blvd El Monte, CA 91732

Bankruptcy Case 2:13-bk-27052-BR Overview: "The bankruptcy filing by Kam K Ma, undertaken in July 2013 in El Monte, CA under Chapter 7, concluded with discharge in 10/11/2013 after liquidating assets."
Kam K Ma — California, 2:13-bk-27052-BR


ᐅ Linda Ma, California

Address: 2928 Allgeyer Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:09-bk-40108-SB7: "The bankruptcy filing by Linda Ma, undertaken in 2009-10-30 in El Monte, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Linda Ma — California, 2:09-bk-40108-SB


ᐅ Steven Mach, California

Address: 10909 Mulhall St El Monte, CA 91731

Concise Description of Bankruptcy Case 2:10-bk-17138-ER7: "The bankruptcy record of Steven Mach from El Monte, CA, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2010."
Steven Mach — California, 2:10-bk-17138-ER


ᐅ Jose Madera, California

Address: 3905 Maxson Rd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:12-bk-15609-RN7: "The bankruptcy filing by Jose Madera, undertaken in 02.17.2012 in El Monte, CA under Chapter 7, concluded with discharge in 06/21/2012 after liquidating assets."
Jose Madera — California, 2:12-bk-15609-RN


ᐅ Nora Madrid, California

Address: 12700 Elliott Ave Spc 128 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44687-VK: "The case of Nora Madrid in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nora Madrid — California, 2:09-bk-44687-VK


ᐅ Wilkinson Deanna Marie Madrid, California

Address: 11305 Cedar Cir El Monte, CA 91732-1007

Bankruptcy Case 2:14-bk-22055-RN Summary: "In El Monte, CA, Wilkinson Deanna Marie Madrid filed for Chapter 7 bankruptcy in 06.21.2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2014."
Wilkinson Deanna Marie Madrid — California, 2:14-bk-22055-RN


ᐅ Yohana Madrid, California

Address: 2746 1/2 Mountain View Rd El Monte, CA 91732-3473

Bankruptcy Case 2:16-bk-12698-RK Overview: "The bankruptcy record of Yohana Madrid from El Monte, CA, shows a Chapter 7 case filed in Mar 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2016."
Yohana Madrid — California, 2:16-bk-12698-RK


ᐅ Cardenas Manuel Magana, California

Address: 5236 Peck Rd El Monte, CA 91732-1123

Bankruptcy Case 2:14-bk-30605-RK Summary: "The bankruptcy record of Cardenas Manuel Magana from El Monte, CA, shows a Chapter 7 case filed in 10.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2015."
Cardenas Manuel Magana — California, 2:14-bk-30605-RK


ᐅ Juan Ricardo Magana, California

Address: 3748 Gibson Rd El Monte, CA 91731

Concise Description of Bankruptcy Case 2:11-bk-39344-BB7: "The case of Juan Ricardo Magana in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Ricardo Magana — California, 2:11-bk-39344-BB


ᐅ Michael Mai, California

Address: 4258 Maxson Rd Apt B El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46865-TD: "El Monte, CA resident Michael Mai's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2011."
Michael Mai — California, 2:10-bk-46865-TD


ᐅ Richard V Mai, California

Address: 11270 Iris Ln El Monte, CA 91731

Concise Description of Bankruptcy Case 2:12-bk-10778-BB7: "The case of Richard V Mai in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard V Mai — California, 2:12-bk-10778-BB


ᐅ Jr Efren Manalo Maico, California

Address: 11656 Lambert Ave El Monte, CA 91732

Bankruptcy Case 2:13-bk-12465-BB Summary: "The bankruptcy filing by Jr Efren Manalo Maico, undertaken in January 2013 in El Monte, CA under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Jr Efren Manalo Maico — California, 2:13-bk-12465-BB


ᐅ Mart E Malazarte, California

Address: 12010 Ramona Blvd Ste 10 El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-56988-PC7: "Mart E Malazarte's Chapter 7 bankruptcy, filed in El Monte, CA in Nov 14, 2011, led to asset liquidation, with the case closing in March 18, 2012."
Mart E Malazarte — California, 2:11-bk-56988-PC


ᐅ Bautista Manuel Maldonado, California

Address: 11218 Walnut St El Monte, CA 91731

Concise Description of Bankruptcy Case 2:13-bk-37136-TD7: "In a Chapter 7 bankruptcy case, Bautista Manuel Maldonado from El Monte, CA, saw his proceedings start in 2013-11-11 and complete by February 2014, involving asset liquidation."
Bautista Manuel Maldonado — California, 2:13-bk-37136-TD


ᐅ Ignacio Mancilla, California

Address: 11361 Lambert Ave Apt 10 El Monte, CA 91732

Bankruptcy Case 2:10-bk-61171-VK Summary: "In El Monte, CA, Ignacio Mancilla filed for Chapter 7 bankruptcy in November 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-04."
Ignacio Mancilla — California, 2:10-bk-61171-VK


ᐅ Maria Felix Mancillas, California

Address: 2437 Cogswell Rd El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65597-VZ: "In a Chapter 7 bankruptcy case, Maria Felix Mancillas from El Monte, CA, saw his proceedings start in 2010-12-30 and complete by 05/04/2011, involving asset liquidation."
Maria Felix Mancillas — California, 2:10-bk-65597-VZ


ᐅ Martha Manzano, California

Address: 11830 Deana St Apt 1 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25708-TD: "The bankruptcy record of Martha Manzano from El Monte, CA, shows a Chapter 7 case filed in June 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/24/2013."
Martha Manzano — California, 2:13-bk-25708-TD


ᐅ Javier Maravilla, California

Address: 11113 Lower Azusa Rd Apt B El Monte, CA 91731-1443

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17402-RN: "In El Monte, CA, Javier Maravilla filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-06."
Javier Maravilla — California, 2:15-bk-17402-RN


ᐅ Giovanni Alexander Marcelli, California

Address: 12440 Elliott Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:13-bk-11243-PC: "The bankruptcy record of Giovanni Alexander Marcelli from El Monte, CA, shows a Chapter 7 case filed in January 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2013."
Giovanni Alexander Marcelli — California, 2:13-bk-11243-PC


ᐅ Darren Ewern Mark, California

Address: 11835 Deana St Apt 24 El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-13692-BB: "In El Monte, CA, Darren Ewern Mark filed for Chapter 7 bankruptcy in January 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2011."
Darren Ewern Mark — California, 2:11-bk-13692-BB


ᐅ Alma Marquez, California

Address: 3552 Maxson Rd El Monte, CA 91732-2720

Concise Description of Bankruptcy Case 2:15-bk-25701-BB7: "The case of Alma Marquez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alma Marquez — California, 2:15-bk-25701-BB


ᐅ Maria De Los Angeles Marquez, California

Address: 11018 Bryant Rd El Monte, CA 91731-2052

Bankruptcy Case 2:15-bk-14610-BB Summary: "In a Chapter 7 bankruptcy case, Maria De Los Angeles Marquez from El Monte, CA, saw her proceedings start in 2015-03-26 and complete by June 2015, involving asset liquidation."
Maria De Los Angeles Marquez — California, 2:15-bk-14610-BB


ᐅ Edgardo Marquez, California

Address: 2508 Floradale Ave El Monte, CA 91732-3735

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14124-ER: "In El Monte, CA, Edgardo Marquez filed for Chapter 7 bankruptcy in 03/31/2016. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2016."
Edgardo Marquez — California, 2:16-bk-14124-ER


ᐅ Azalea Marquez, California

Address: 4714 Durfee Ave El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15300-SB: "In El Monte, CA, Azalea Marquez filed for Chapter 7 bankruptcy in 02/15/2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Azalea Marquez — California, 2:10-bk-15300-SB


ᐅ Karen Marron, California

Address: 3433 Whistler Ave Apt 6 El Monte, CA 91732-2647

Concise Description of Bankruptcy Case 2:16-bk-19007-BR7: "El Monte, CA resident Karen Marron's Jul 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-04."
Karen Marron — California, 2:16-bk-19007-BR


ᐅ Ruth E Marroquin, California

Address: 3938 Gilman Rd Apt 104 El Monte, CA 91732-2552

Concise Description of Bankruptcy Case 2:14-bk-33548-RN7: "The bankruptcy record of Ruth E Marroquin from El Monte, CA, shows a Chapter 7 case filed in December 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2015."
Ruth E Marroquin — California, 2:14-bk-33548-RN


ᐅ Jr Raymundo Marrufo, California

Address: 4156 Peck Rd Apt I El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24671-BB: "In a Chapter 7 bankruptcy case, Jr Raymundo Marrufo from El Monte, CA, saw his proceedings start in Jun 4, 2013 and complete by 09/14/2013, involving asset liquidation."
Jr Raymundo Marrufo — California, 2:13-bk-24671-BB


ᐅ Derek Martin, California

Address: 11543 Lower Azusa Rd Unit A El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16953-TD: "Derek Martin's Chapter 7 bankruptcy, filed in El Monte, CA in February 2010, led to asset liquidation, with the case closing in 06.08.2010."
Derek Martin — California, 2:10-bk-16953-TD


ᐅ Astrid Valeska Martinez, California

Address: 10733 Weaver Ave El Monte, CA 91733-2748

Bankruptcy Case 2:16-bk-13758-ER Summary: "The bankruptcy filing by Astrid Valeska Martinez, undertaken in March 2016 in El Monte, CA under Chapter 7, concluded with discharge in 06.22.2016 after liquidating assets."
Astrid Valeska Martinez — California, 2:16-bk-13758-ER


ᐅ Albert P Martinez, California

Address: 11420 Dodson St Apt B El Monte, CA 91732-4509

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22514-RK: "El Monte, CA resident Albert P Martinez's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2015."
Albert P Martinez — California, 2:15-bk-22514-RK


ᐅ Alberto Martinez, California

Address: 11728 Bryant Rd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:12-bk-27592-TD7: "The bankruptcy filing by Alberto Martinez, undertaken in 2012-05-18 in El Monte, CA under Chapter 7, concluded with discharge in 2012-08-20 after liquidating assets."
Alberto Martinez — California, 2:12-bk-27592-TD