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 Diane Valadez Martinez, California

Address: 12032 Clark St El Monte, CA 91732

Bankruptcy Case 2:12-bk-22641-RK Summary: "In El Monte, CA, Diane Valadez Martinez filed for Chapter 7 bankruptcy in April 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Diane Valadez Martinez — California, 2:12-bk-22641-RK


ᐅ Luz Martinez, California

Address: 3544 Granada Ave Apt B El Monte, CA 91731

Concise Description of Bankruptcy Case 2:11-bk-21496-PC7: "In a Chapter 7 bankruptcy case, Luz Martinez from El Monte, CA, saw her proceedings start in March 2011 and complete by 2011-07-20, involving asset liquidation."
Luz Martinez — California, 2:11-bk-21496-PC


ᐅ De Bonilla Cleotilde Martinez, California

Address: 2826 Cogswell Rd El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-28797-RK: "In a Chapter 7 bankruptcy case, De Bonilla Cleotilde Martinez from El Monte, CA, saw her proceedings start in May 29, 2012 and complete by October 2012, involving asset liquidation."
De Bonilla Cleotilde Martinez — California, 2:12-bk-28797-RK


ᐅ Jr Hector Refugio Martinez, California

Address: 2360 Valwood Ave El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17439-PC: "Jr Hector Refugio Martinez's bankruptcy, initiated in 2011-02-22 and concluded by 2011-06-27 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Hector Refugio Martinez — California, 2:11-bk-17439-PC


ᐅ Noemi Martinez, California

Address: 11550 Forest Grove St El Monte, CA 91731

Bankruptcy Case 2:10-bk-40240-ER Summary: "The case of Noemi Martinez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noemi Martinez — California, 2:10-bk-40240-ER


ᐅ Jaime Martinez, California

Address: 12433 Woodville Dr El Monte, CA 91732

Bankruptcy Case 2:11-bk-62804-RN Summary: "Jaime Martinez's bankruptcy, initiated in 12/30/2011 and concluded by 2012-05-03 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Martinez — California, 2:11-bk-62804-RN


ᐅ Ted Joseph Martinez, California

Address: 3693 Durfee Ave El Monte, CA 91732

Bankruptcy Case 2:11-bk-48907-EC Summary: "In a Chapter 7 bankruptcy case, Ted Joseph Martinez from El Monte, CA, saw his proceedings start in 2011-09-14 and complete by 2012-01-17, involving asset liquidation."
Ted Joseph Martinez — California, 2:11-bk-48907-EC


ᐅ Victoria Martinez, California

Address: 10573 Haverly St El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43942-BR: "Victoria Martinez's bankruptcy, initiated in December 2009 and concluded by Mar 26, 2010 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Martinez — California, 2:09-bk-43942-BR


ᐅ Miguel Hernandez Martinez, California

Address: 3719 Cypress Ave El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43890-ER: "The bankruptcy record of Miguel Hernandez Martinez from El Monte, CA, shows a Chapter 7 case filed in 10.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2013."
Miguel Hernandez Martinez — California, 2:12-bk-43890-ER


ᐅ Ricardo C Martinez, California

Address: 12143 McGirk Ave El Monte, CA 91732

Bankruptcy Case 2:12-bk-25866-BB Summary: "El Monte, CA resident Ricardo C Martinez's May 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-06."
Ricardo C Martinez — California, 2:12-bk-25866-BB


ᐅ Facundo Martinez, California

Address: 11832 Lansdale Ave Apt 11 El Monte, CA 91732-2694

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14941-ER: "Facundo Martinez's Chapter 7 bankruptcy, filed in El Monte, CA in Apr 18, 2016, led to asset liquidation, with the case closing in July 17, 2016."
Facundo Martinez — California, 2:16-bk-14941-ER


ᐅ Pio Martinez, California

Address: 12526 Elliott Ave El Monte, CA 91732

Bankruptcy Case 2:10-bk-49132-ER Summary: "El Monte, CA resident Pio Martinez's 09/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Pio Martinez — California, 2:10-bk-49132-ER


ᐅ Vanessa Nicole Martinez, California

Address: 3719 Cypress Ave El Monte, CA 91731-2724

Bankruptcy Case 2:16-bk-18746-ER Summary: "In El Monte, CA, Vanessa Nicole Martinez filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2016."
Vanessa Nicole Martinez — California, 2:16-bk-18746-ER


ᐅ German Martinez, California

Address: 3700 Tyler Ave Apt B El Monte, CA 91731-2047

Bankruptcy Case 2:15-bk-25759-RK Overview: "The bankruptcy filing by German Martinez, undertaken in October 13, 2015 in El Monte, CA under Chapter 7, concluded with discharge in 2016-01-11 after liquidating assets."
German Martinez — California, 2:15-bk-25759-RK


ᐅ Christopher Michael Marz, California

Address: 5339 Peck Rd Unit A El Monte, CA 91732

Bankruptcy Case 2:11-bk-22936-PC Overview: "Christopher Michael Marz's bankruptcy, initiated in March 2011 and concluded by 2011-07-28 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Michael Marz — California, 2:11-bk-22936-PC


ᐅ Jose Mata, California

Address: 3734 Peck Rd El Monte, CA 91731

Bankruptcy Case 2:11-bk-42819-PC Summary: "The case of Jose Mata in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Mata — California, 2:11-bk-42819-PC


ᐅ Daniel Mata, California

Address: 12539 1/2 Fineview St El Monte, CA 91732

Bankruptcy Case 2:10-bk-15076-BR Summary: "In a Chapter 7 bankruptcy case, Daniel Mata from El Monte, CA, saw his proceedings start in 2010-02-12 and complete by Jun 9, 2010, involving asset liquidation."
Daniel Mata — California, 2:10-bk-15076-BR


ᐅ Evelyn Noemi Matamoros, California

Address: 3641 Gilman Rd Apt B El Monte, CA 91732

Bankruptcy Case 2:12-bk-47890-TD Summary: "El Monte, CA resident Evelyn Noemi Matamoros's 2012-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-23."
Evelyn Noemi Matamoros — California, 2:12-bk-47890-TD


ᐅ Laura Etelvina Mayen, California

Address: 12341 Donahue Pl El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-46185-BR7: "In El Monte, CA, Laura Etelvina Mayen filed for Chapter 7 bankruptcy in 2011-08-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-28."
Laura Etelvina Mayen — California, 2:11-bk-46185-BR


ᐅ Charles Mcgee, California

Address: 10561 Frankmont St El Monte, CA 91731

Bankruptcy Case 2:10-bk-58878-BB Overview: "In El Monte, CA, Charles Mcgee filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2011."
Charles Mcgee — California, 2:10-bk-58878-BB


ᐅ James Mcintyre, California

Address: 4800 Daleview Ave Spc 37 El Monte, CA 91731

Bankruptcy Case 2:10-bk-10498-BB Overview: "The case of James Mcintyre in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Mcintyre — California, 2:10-bk-10498-BB


ᐅ Suzanne Medina, California

Address: 3495 Wildwood St El Monte, CA 91732-4345

Brief Overview of Bankruptcy Case 2:14-bk-24628-NB: "Suzanne Medina's bankruptcy, initiated in 07/31/2014 and concluded by November 10, 2014 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Medina — California, 2:14-bk-24628-NB


ᐅ Terry Medina, California

Address: 11659 Lambert Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:13-bk-21035-BR7: "Terry Medina's bankruptcy, initiated in 04/26/2013 and concluded by 2013-07-29 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Medina — California, 2:13-bk-21035-BR


ᐅ Ernesto Medina, California

Address: 2443 Maxson Rd El Monte, CA 91732

Bankruptcy Case 2:13-bk-18484-RK Summary: "The bankruptcy record of Ernesto Medina from El Monte, CA, shows a Chapter 7 case filed in 04.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2013."
Ernesto Medina — California, 2:13-bk-18484-RK


ᐅ Rosa G Medina, California

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

Concise Description of Bankruptcy Case 2:12-bk-13087-BR7: "In a Chapter 7 bankruptcy case, Rosa G Medina from El Monte, CA, saw her proceedings start in 2012-01-27 and complete by May 31, 2012, involving asset liquidation."
Rosa G Medina — California, 2:12-bk-13087-BR


ᐅ Patricia Medina, California

Address: 2924 Cogswell Rd Apt B El Monte, CA 91732-3587

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32673-BB: "El Monte, CA resident Patricia Medina's 12.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Patricia Medina — California, 2:14-bk-32673-BB


ᐅ Merced Medina, California

Address: 3495 Wildwood St El Monte, CA 91732-4345

Bankruptcy Case 2:14-bk-24628-NB Summary: "Merced Medina's Chapter 7 bankruptcy, filed in El Monte, CA in Jul 31, 2014, led to asset liquidation, with the case closing in Nov 10, 2014."
Merced Medina — California, 2:14-bk-24628-NB


ᐅ Raymond Medina, California

Address: 11236 Orchard St El Monte, CA 91731-2717

Brief Overview of Bankruptcy Case 2:15-bk-12063-DS: "The bankruptcy record of Raymond Medina from El Monte, CA, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-12."
Raymond Medina — California, 2:15-bk-12063-DS


ᐅ Laura Medina, California

Address: 11905 Ferris Rd Apt 324 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15877-TD: "In El Monte, CA, Laura Medina filed for Chapter 7 bankruptcy in March 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Laura Medina — California, 2:13-bk-15877-TD


ᐅ Maria Virginia Medina, California

Address: 3508 Maxson Rd Apt 1 El Monte, CA 91732-2756

Concise Description of Bankruptcy Case 2:14-bk-24536-TD7: "The bankruptcy filing by Maria Virginia Medina, undertaken in 07.30.2014 in El Monte, CA under Chapter 7, concluded with discharge in 11.17.2014 after liquidating assets."
Maria Virginia Medina — California, 2:14-bk-24536-TD


ᐅ Geeana Medina, California

Address: 11659 Lambert Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:13-bk-21032-RN: "The bankruptcy filing by Geeana Medina, undertaken in 2013-04-26 in El Monte, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Geeana Medina — California, 2:13-bk-21032-RN


ᐅ Lisa Carol Medina, California

Address: 11236 Orchard St El Monte, CA 91731-2717

Bankruptcy Case 2:15-bk-12063-DS Summary: "El Monte, CA resident Lisa Carol Medina's 2015-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-12."
Lisa Carol Medina — California, 2:15-bk-12063-DS


ᐅ Josefina Medrano, California

Address: 11334 Ranchito St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-41068-ER: "The bankruptcy record of Josefina Medrano 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 Nov 29, 2010."
Josefina Medrano — California, 2:10-bk-41068-ER


ᐅ Raul Garcia Mejia, California

Address: 4634 Durfee Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:12-bk-24063-BB7: "Raul Garcia Mejia's bankruptcy, initiated in April 2012 and concluded by 2012-08-23 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Garcia Mejia — California, 2:12-bk-24063-BB


ᐅ Zambrano Ramiro Mejia, California

Address: 3644 Maxson Rd Apt A El Monte, CA 91732

Bankruptcy Case 2:11-bk-28347-BR Summary: "Zambrano Ramiro Mejia's bankruptcy, initiated in April 27, 2011 and concluded by August 30, 2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zambrano Ramiro Mejia — California, 2:11-bk-28347-BR


ᐅ Duran Pablo Mejia, California

Address: 10631 Mildred St El Monte, CA 91731

Bankruptcy Case 2:12-bk-43205-BR Summary: "Duran Pablo Mejia's bankruptcy, initiated in October 1, 2012 and concluded by 01/11/2013 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duran Pablo Mejia — California, 2:12-bk-43205-BR


ᐅ Gabriela Simon Mejia, California

Address: 4112 Elrovia Ave El Monte, CA 91732

Bankruptcy Case 2:11-bk-24105-BB Overview: "In a Chapter 7 bankruptcy case, Gabriela Simon Mejia from El Monte, CA, saw her proceedings start in Apr 1, 2011 and complete by August 4, 2011, involving asset liquidation."
Gabriela Simon Mejia — California, 2:11-bk-24105-BB


ᐅ Marcos Mejia, California

Address: 3433 Whistler Ave Apt 15 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23289-TD: "The bankruptcy filing by Marcos Mejia, undertaken in 2012-04-14 in El Monte, CA under Chapter 7, concluded with discharge in 07/09/2012 after liquidating assets."
Marcos Mejia — California, 2:12-bk-23289-TD


ᐅ Torres Jose Eduwiges Mejia, California

Address: 3154 Lexington Ave El Monte, CA 91731-3334

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23208-DS: "Torres Jose Eduwiges Mejia's Chapter 7 bankruptcy, filed in El Monte, CA in August 2015, led to asset liquidation, with the case closing in 2015-11-22."
Torres Jose Eduwiges Mejia — California, 2:15-bk-23208-DS


ᐅ Rafael Alejandro Mejia, California

Address: 11073 McGirk Ave El Monte, CA 91731

Bankruptcy Case 2:12-bk-14637-ER Summary: "Rafael Alejandro Mejia's bankruptcy, initiated in 2012-02-09 and concluded by 2012-06-13 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Alejandro Mejia — California, 2:12-bk-14637-ER


ᐅ Daisy Melara, California

Address: 3357 Granada Ave El Monte, CA 91731

Bankruptcy Case 2:10-bk-50549-BR Summary: "The case of Daisy Melara in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daisy Melara — California, 2:10-bk-50549-BR


ᐅ Carlos Bernardo Melia, California

Address: 11643 Mulhall St El Monte, CA 91732-1303

Concise Description of Bankruptcy Case 2:15-bk-26654-RK7: "The case of Carlos Bernardo Melia in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Bernardo Melia — California, 2:15-bk-26654-RK


ᐅ Maria Luisa Melia, California

Address: 11643 Mulhall St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25339-RN: "In El Monte, CA, Maria Luisa Melia filed for Chapter 7 bankruptcy in Jun 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2013."
Maria Luisa Melia — California, 2:13-bk-25339-RN


ᐅ Martha B Membreno, California

Address: 11318 McGirk Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-11485-RN7: "Martha B Membreno's Chapter 7 bankruptcy, filed in El Monte, CA in January 2011, led to asset liquidation, with the case closing in 2011-05-17."
Martha B Membreno — California, 2:11-bk-11485-RN


ᐅ Coria Natividad Mendez, California

Address: 3420 Washington Ave El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47816-BB: "The bankruptcy filing by Coria Natividad Mendez, undertaken in September 2010 in El Monte, CA under Chapter 7, concluded with discharge in 2011-01-09 after liquidating assets."
Coria Natividad Mendez — California, 2:10-bk-47816-BB


ᐅ Jr Rene Orlando Mendez, California

Address: 5320 Peck Rd Apt 17 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16612-EC: "In a Chapter 7 bankruptcy case, Jr Rene Orlando Mendez from El Monte, CA, saw his proceedings start in 2011-02-16 and complete by 2011-06-21, involving asset liquidation."
Jr Rene Orlando Mendez — California, 2:11-bk-16612-EC


ᐅ Pedro Mendoza, California

Address: 12602 Bonwood Rd El Monte, CA 91732-4006

Bankruptcy Case 2:14-bk-29309-BB Summary: "El Monte, CA resident Pedro Mendoza's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Pedro Mendoza — California, 2:14-bk-29309-BB


ᐅ Laura Guadalupe Mendoza, California

Address: 12700 Elliott Ave Spc 503 El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-24521-TD: "In El Monte, CA, Laura Guadalupe Mendoza filed for Chapter 7 bankruptcy in Apr 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-28."
Laura Guadalupe Mendoza — California, 2:12-bk-24521-TD


ᐅ George Mendoza, California

Address: 12405 Woodville Dr El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24991-BB: "The case of George Mendoza in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Mendoza — California, 2:10-bk-24991-BB


ᐅ Leon Jose Mendoza, California

Address: 3916 Penn Mar Ave Apt M El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59467-BB: "Leon Jose Mendoza's Chapter 7 bankruptcy, filed in El Monte, CA in 11.17.2010, led to asset liquidation, with the case closing in March 2011."
Leon Jose Mendoza — California, 2:10-bk-59467-BB


ᐅ Maria Elena Mendoza, California

Address: 11513 Asher St El Monte, CA 91732-3003

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17817-BR: "El Monte, CA resident Maria Elena Mendoza's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2016."
Maria Elena Mendoza — California, 2:16-bk-17817-BR


ᐅ Jaracuaro Francisco Mendoza, California

Address: 11926 Bryant Rd El Monte, CA 91732-2210

Concise Description of Bankruptcy Case 2:16-bk-15632-RK7: "The case of Jaracuaro Francisco Mendoza in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaracuaro Francisco Mendoza — California, 2:16-bk-15632-RK


ᐅ Josefa Dolores Mendoza, California

Address: 3721 Cogswell Rd Apt A El Monte, CA 91732

Bankruptcy Case 2:12-bk-36464-BB Overview: "El Monte, CA resident Josefa Dolores Mendoza's 2012-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2012."
Josefa Dolores Mendoza — California, 2:12-bk-36464-BB


ᐅ Jesus Nunez Mendoza, California

Address: 11513 Asher St El Monte, CA 91732-3003

Bankruptcy Case 2:16-bk-17817-BR Overview: "The bankruptcy record of Jesus Nunez Mendoza from El Monte, CA, shows a Chapter 7 case filed in June 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Jesus Nunez Mendoza — California, 2:16-bk-17817-BR


ᐅ Faustino Mendoza, California

Address: 3815 Baldwin Ave Apt 40 El Monte, CA 91731

Concise Description of Bankruptcy Case 2:12-bk-27797-TD7: "The bankruptcy record of Faustino Mendoza from El Monte, CA, shows a Chapter 7 case filed in 05.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Faustino Mendoza — California, 2:12-bk-27797-TD


ᐅ Henry Jose Mendoza, California

Address: 11660 Hallwood Dr El Monte, CA 91732

Bankruptcy Case 2:12-bk-19812-TD Summary: "Henry Jose Mendoza's Chapter 7 bankruptcy, filed in El Monte, CA in 03.20.2012, led to asset liquidation, with the case closing in July 23, 2012."
Henry Jose Mendoza — California, 2:12-bk-19812-TD


ᐅ Martina Mendoza, California

Address: 12602 Bonwood Rd El Monte, CA 91732-4006

Brief Overview of Bankruptcy Case 2:14-bk-29309-BB: "El Monte, CA resident Martina Mendoza's October 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-08."
Martina Mendoza — California, 2:14-bk-29309-BB


ᐅ Peter Qingkai Meng, California

Address: 11837 Ferris Rd Unit P El Monte, CA 91732

Bankruptcy Case 2:11-bk-59255-TD Overview: "The bankruptcy filing by Peter Qingkai Meng, undertaken in 12.01.2011 in El Monte, CA under Chapter 7, concluded with discharge in April 4, 2012 after liquidating assets."
Peter Qingkai Meng — California, 2:11-bk-59255-TD


ᐅ Evelin Morena Menjivar, California

Address: 11014 Emery St El Monte, CA 91731-1402

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18497-BB: "El Monte, CA resident Evelin Morena Menjivar's 2016-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-23."
Evelin Morena Menjivar — California, 2:16-bk-18497-BB


ᐅ Luis Menjivar, California

Address: 4742 Maxson Rd El Monte, CA 91732

Bankruptcy Case 2:10-bk-58240-ER Summary: "The bankruptcy filing by Luis Menjivar, undertaken in 2010-11-09 in El Monte, CA under Chapter 7, concluded with discharge in 03/14/2011 after liquidating assets."
Luis Menjivar — California, 2:10-bk-58240-ER


ᐅ Teresita Mercado, California

Address: 4211 Ranger Ave El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24642-RN: "El Monte, CA resident Teresita Mercado's 04/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2010."
Teresita Mercado — California, 2:10-bk-24642-RN


ᐅ Francisco Mercado, California

Address: 3312 California Ave El Monte, CA 91731

Bankruptcy Case 2:13-bk-23026-ER Overview: "In a Chapter 7 bankruptcy case, Francisco Mercado from El Monte, CA, saw their proceedings start in May 2013 and complete by 2013-08-27, involving asset liquidation."
Francisco Mercado — California, 2:13-bk-23026-ER


ᐅ Edgar G Mestas, California

Address: 11319 Medina Ct # T El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13618-BR: "Edgar G Mestas's bankruptcy, initiated in 02/12/2013 and concluded by May 25, 2013 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar G Mestas — California, 2:13-bk-13618-BR


ᐅ Veronica Meza, California

Address: 12122 FERRIS RD APT 6 EL MONTE, CA 91732

Bankruptcy Case 2:10-bk-27394-BR Summary: "The bankruptcy filing by Veronica Meza, undertaken in 05/03/2010 in El Monte, CA under Chapter 7, concluded with discharge in August 13, 2010 after liquidating assets."
Veronica Meza — California, 2:10-bk-27394-BR


ᐅ Araceli Meza, California

Address: 2211 Bunker Ave El Monte, CA 91732

Bankruptcy Case 2:09-bk-41493-BR Summary: "El Monte, CA resident Araceli Meza's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Araceli Meza — California, 2:09-bk-41493-BR


ᐅ Jesus Alfonso Meza, California

Address: 11527 Lower Azusa Rd Unit C El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-15825-EC7: "The bankruptcy filing by Jesus Alfonso Meza, undertaken in 02/11/2011 in El Monte, CA under Chapter 7, concluded with discharge in 2011-06-16 after liquidating assets."
Jesus Alfonso Meza — California, 2:11-bk-15825-EC


ᐅ Jose Alfonso Meza, California

Address: 10515 1/2 Hickson St El Monte, CA 91731-1939

Concise Description of Bankruptcy Case 2:14-bk-27935-BR7: "In El Monte, CA, Jose Alfonso Meza filed for Chapter 7 bankruptcy in 2014-09-19. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Jose Alfonso Meza — California, 2:14-bk-27935-BR


ᐅ Vanesa Millan, California

Address: 11164 Orchard St El Monte, CA 91731-2715

Bankruptcy Case 2:14-bk-30285-BB Overview: "Vanesa Millan's bankruptcy, initiated in 2014-10-28 and concluded by Jan 26, 2015 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanesa Millan — California, 2:14-bk-30285-BB


ᐅ Arleen Mills, California

Address: 11525 Hemlock St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60531-PC: "Arleen Mills's Chapter 7 bankruptcy, filed in El Monte, CA in Nov 24, 2010, led to asset liquidation, with the case closing in 03.29.2011."
Arleen Mills — California, 2:10-bk-60531-PC


ᐅ Priscilla Mirabal, California

Address: 11429 Kerrwood St El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-41661-BR7: "The case of Priscilla Mirabal in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Priscilla Mirabal — California, 2:10-bk-41661-BR


ᐅ Ignacio Miranda, California

Address: 4018 Penn Mar Ave Apt C El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-10138-PC: "The case of Ignacio Miranda in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ignacio Miranda — California, 2:11-bk-10138-PC


ᐅ Jessica Miranda, California

Address: 11620 Rio Hondo Pkwy El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-15265-RK: "The bankruptcy filing by Jessica Miranda, undertaken in 2012-02-14 in El Monte, CA under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Jessica Miranda — California, 2:12-bk-15265-RK


ᐅ Orocio Jeronimo Miranda, California

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

Bankruptcy Case 2:10-bk-24242-SB Overview: "In a Chapter 7 bankruptcy case, Orocio Jeronimo Miranda from El Monte, CA, saw their proceedings start in 04/13/2010 and complete by 2010-07-24, involving asset liquidation."
Orocio Jeronimo Miranda — California, 2:10-bk-24242-SB


ᐅ Raymond Robert Miranda, California

Address: 11667 Emery St El Monte, CA 91732

Bankruptcy Case 2:11-bk-18373-BB Overview: "In a Chapter 7 bankruptcy case, Raymond Robert Miranda from El Monte, CA, saw their proceedings start in 02/28/2011 and complete by July 2011, involving asset liquidation."
Raymond Robert Miranda — California, 2:11-bk-18373-BB


ᐅ Daniel Mitchel, California

Address: 3315 California Ave El Monte, CA 91731-3133

Bankruptcy Case 2:15-bk-27503-BB Summary: "El Monte, CA resident Daniel Mitchel's Nov 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-14."
Daniel Mitchel — California, 2:15-bk-27503-BB


ᐅ Hugo Moctezuma, California

Address: 4010 Elrovia Ave El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:10-bk-41961-PC: "In a Chapter 7 bankruptcy case, Hugo Moctezuma from El Monte, CA, saw his proceedings start in July 2010 and complete by 2010-12-02, involving asset liquidation."
Hugo Moctezuma — California, 2:10-bk-41961-PC


ᐅ Ruben Molina, California

Address: 12426 Clinton St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-47802-BR: "Ruben Molina's bankruptcy, initiated in 11/13/2012 and concluded by 2013-02-23 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Molina — California, 2:12-bk-47802-BR


ᐅ Nance Arlene Molina, California

Address: 11653 Emery St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-12238-BB: "In a Chapter 7 bankruptcy case, Nance Arlene Molina from El Monte, CA, saw her proceedings start in 2012-01-20 and complete by May 24, 2012, involving asset liquidation."
Nance Arlene Molina — California, 2:12-bk-12238-BB


ᐅ Lorena Molina, California

Address: 3823 De Garmo Ave El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:11-bk-40134-BR: "The bankruptcy record of Lorena Molina from El Monte, CA, shows a Chapter 7 case filed in 2011-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2011."
Lorena Molina — California, 2:11-bk-40134-BR


ᐅ Primitivo Molina, California

Address: 12114 Hallwood Dr El Monte, CA 91732

Bankruptcy Case 2:13-bk-27042-BR Summary: "The bankruptcy record of Primitivo Molina from El Monte, CA, shows a Chapter 7 case filed in 2013-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in October 11, 2013."
Primitivo Molina — California, 2:13-bk-27042-BR


ᐅ Cruz Melgar Monge, California

Address: 2334 Bryce Rd El Monte, CA 91732

Bankruptcy Case 2:11-bk-30174-RN Overview: "Cruz Melgar Monge's bankruptcy, initiated in May 2011 and concluded by Sep 11, 2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cruz Melgar Monge — California, 2:11-bk-30174-RN


ᐅ Juan Manuel Montalvo, California

Address: 3514 La Madera Ave Apt 1 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34651-TD: "El Monte, CA resident Juan Manuel Montalvo's July 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2012."
Juan Manuel Montalvo — California, 2:12-bk-34651-TD


ᐅ Juan Gabriel Montanez, California

Address: 3814 Pine Ave El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26271-BR: "The bankruptcy record of Juan Gabriel Montanez from El Monte, CA, shows a Chapter 7 case filed in 2011-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2011."
Juan Gabriel Montanez — California, 2:11-bk-26271-BR


ᐅ Edgar Giovanny Monterrosa, California

Address: 11427 Elliott Ave El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18091-RN: "The bankruptcy record of Edgar Giovanny Monterrosa from El Monte, CA, shows a Chapter 7 case filed in 02.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Edgar Giovanny Monterrosa — California, 2:11-bk-18091-RN


ᐅ Alba Melissa Sunday Montes, California

Address: 11121 Basye St El Monte, CA 91731-1657

Bankruptcy Case 2:14-bk-11573-RN Overview: "El Monte, CA resident Alba Melissa Sunday Montes's January 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2014."
Alba Melissa Sunday Montes — California, 2:14-bk-11573-RN


ᐅ Timothy James Montgomery, California

Address: 2409 Leafdale Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-62836-ER: "The bankruptcy filing by Timothy James Montgomery, undertaken in 12/30/2011 in El Monte, CA under Chapter 7, concluded with discharge in 05.03.2012 after liquidating assets."
Timothy James Montgomery — California, 2:11-bk-62836-ER


ᐅ Margarita Montoya, California

Address: 5433 Dunphy Ave. El Monte, CA 91732

Bankruptcy Case 2:14-bk-11777-RK Overview: "The bankruptcy record of Margarita Montoya from El Monte, CA, shows a Chapter 7 case filed in 01.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2014."
Margarita Montoya — California, 2:14-bk-11777-RK


ᐅ Eugene Montoya, California

Address: 11832 Lansdale Ave Apt 1 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20823-VZ: "The bankruptcy record of Eugene Montoya from El Monte, CA, shows a Chapter 7 case filed in March 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2011."
Eugene Montoya — California, 2:11-bk-20823-VZ


ᐅ Jaime Montoya, California

Address: 11334 Coffield Ave El Monte, CA 91731-2707

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17752-TD: "Jaime Montoya's bankruptcy, initiated in 2016-06-10 and concluded by September 8, 2016 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Montoya — California, 2:16-bk-17752-TD


ᐅ Antonio Mora, California

Address: 11745 Sitka St Unit B El Monte, CA 91732

Bankruptcy Case 2:10-bk-35966-RN Overview: "In a Chapter 7 bankruptcy case, Antonio Mora from El Monte, CA, saw their proceedings start in 2010-06-25 and complete by October 2010, involving asset liquidation."
Antonio Mora — California, 2:10-bk-35966-RN


ᐅ Jose A Morales, California

Address: 11014 Emery St El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:13-bk-20372-BB: "El Monte, CA resident Jose A Morales's April 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-29."
Jose A Morales — California, 2:13-bk-20372-BB


ᐅ Jose German Morales, California

Address: 2457 Leafdale Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-34852-BB7: "The bankruptcy filing by Jose German Morales, undertaken in 2011-06-08 in El Monte, CA under Chapter 7, concluded with discharge in 10/11/2011 after liquidating assets."
Jose German Morales — California, 2:11-bk-34852-BB


ᐅ Nora De La Torre Morales, California

Address: 11907 Ramona Blvd El Monte, CA 91732-2313

Concise Description of Bankruptcy Case 2:16-bk-14918-BR7: "El Monte, CA resident Nora De La Torre Morales's 2016-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-14."
Nora De La Torre Morales — California, 2:16-bk-14918-BR


ᐅ Annabel Morales, California

Address: 11743 Obee Ln El Monte, CA 91732

Concise Description of Bankruptcy Case 2:13-bk-24806-BB7: "The case of Annabel Morales in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annabel Morales — California, 2:13-bk-24806-BB


ᐅ Octavio Morales, California

Address: 3703 Baldwin Ave El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14709-BB: "The bankruptcy filing by Octavio Morales, undertaken in 2013-02-24 in El Monte, CA under Chapter 7, concluded with discharge in 2013-06-06 after liquidating assets."
Octavio Morales — California, 2:13-bk-14709-BB


ᐅ Armando Morales, California

Address: 11126 Elliott Ave El Monte, CA 91733-2471

Brief Overview of Bankruptcy Case 2:15-bk-17656-ER: "El Monte, CA resident Armando Morales's May 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-11."
Armando Morales — California, 2:15-bk-17656-ER


ᐅ Jessica Estela Morales, California

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

Brief Overview of Bankruptcy Case 2:14-bk-10644-ER: "El Monte, CA resident Jessica Estela Morales's January 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2014."
Jessica Estela Morales — California, 2:14-bk-10644-ER


ᐅ Arturo Morales, California

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

Brief Overview of Bankruptcy Case 2:10-bk-54315-PC: "The case of Arturo Morales in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arturo Morales — California, 2:10-bk-54315-PC


ᐅ German Morales, California

Address: 2631 Mountain View Rd El Monte, CA 91732

Bankruptcy Case 2:10-bk-44324-PC Summary: "The bankruptcy record of German Morales from El Monte, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 19, 2010."
German Morales — California, 2:10-bk-44324-PC


ᐅ Cindy Morales, California

Address: 3149 Granada Ave El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:10-bk-64983-ER: "El Monte, CA resident Cindy Morales's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2011."
Cindy Morales — California, 2:10-bk-64983-ER