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 Ramon Morales, California

Address: 3839 Baldwin Ave Apt 103 El Monte, CA 91731

Bankruptcy Case 2:13-bk-26300-BB Summary: "The case of Ramon Morales in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Morales — California, 2:13-bk-26300-BB


ᐅ Oscar Enrique Morales, California

Address: 12449 Poinsettia Ave El Monte, CA 91732-3663

Bankruptcy Case 2:16-bk-12682-ER Overview: "The bankruptcy filing by Oscar Enrique Morales, undertaken in 03/03/2016 in El Monte, CA under Chapter 7, concluded with discharge in June 1, 2016 after liquidating assets."
Oscar Enrique Morales — California, 2:16-bk-12682-ER


ᐅ Victor Manuel Morales, California

Address: 12118 Clora Pl El Monte, CA 91732-3148

Brief Overview of Bankruptcy Case 2:15-bk-16641-RN: "Victor Manuel Morales's bankruptcy, initiated in 04.27.2015 and concluded by July 2015 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Manuel Morales — California, 2:15-bk-16641-RN


ᐅ Edwin J Moran, California

Address: 4046 Harnett Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-57095-TD: "Edwin J Moran's Chapter 7 bankruptcy, filed in El Monte, CA in November 2011, led to asset liquidation, with the case closing in 2012-03-18."
Edwin J Moran — California, 2:11-bk-57095-TD


ᐅ Juan Moreno, California

Address: 3053 San Ignacio Dr El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38227-VK: "The case of Juan Moreno in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Moreno — California, 2:09-bk-38227-VK


ᐅ Agustin Moreno, California

Address: 12648 Ramer St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35395-PC: "In El Monte, CA, Agustin Moreno filed for Chapter 7 bankruptcy in 07.24.2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Agustin Moreno — California, 2:12-bk-35395-PC


ᐅ Becerra Enrique Moreno, California

Address: 11851 Landsdale St El Monte, CA 91732

Concise Description of Bankruptcy Case 2:14-bk-28964-BR7: "In El Monte, CA, Becerra Enrique Moreno filed for Chapter 7 bankruptcy in 10/06/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-04."
Becerra Enrique Moreno — California, 2:14-bk-28964-BR


ᐅ Danny A Moreno, California

Address: 4322 Cogswell Rd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-41252-RN7: "El Monte, CA resident Danny A Moreno's Jul 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Danny A Moreno — California, 2:11-bk-41252-RN


ᐅ Raymond Moreno, California

Address: 2321 Burkett Rd El Monte, CA 91732

Bankruptcy Case 2:11-bk-21259-ER Summary: "Raymond Moreno's bankruptcy, initiated in 2011-03-16 and concluded by 2011-07-19 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Moreno — California, 2:11-bk-21259-ER


ᐅ Maria De Jesus Moreno, California

Address: 3533 Belcroft Ave Apt A El Monte, CA 91732

Concise Description of Bankruptcy Case 2:12-bk-35092-BB7: "El Monte, CA resident Maria De Jesus Moreno's Jul 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-22."
Maria De Jesus Moreno — California, 2:12-bk-35092-BB


ᐅ Jose Guillermo Moreno, California

Address: 3024 Gage Ave El Monte, CA 91731

Bankruptcy Case 2:13-bk-10356-BB Summary: "In El Monte, CA, Jose Guillermo Moreno filed for Chapter 7 bankruptcy in 01/04/2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2013."
Jose Guillermo Moreno — California, 2:13-bk-10356-BB


ᐅ Frank Moreno, California

Address: 4445 Cedar Ave El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20062-AA: "Frank Moreno's Chapter 7 bankruptcy, filed in El Monte, CA in March 18, 2010, led to asset liquidation, with the case closing in June 2010."
Frank Moreno — California, 2:10-bk-20062-AA


ᐅ Santana Rogelio Morfin, California

Address: 12026 1/2 Magnolia St El Monte, CA 91732

Bankruptcy Case 2:13-bk-23632-PC Summary: "Santana Rogelio Morfin's bankruptcy, initiated in 05/23/2013 and concluded by 2013-08-26 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santana Rogelio Morfin — California, 2:13-bk-23632-PC


ᐅ Jorge Morinico, California

Address: 4111 Tyler Ave Apt G104 El Monte, CA 91731

Concise Description of Bankruptcy Case 2:11-bk-26492-PC7: "El Monte, CA resident Jorge Morinico's 04.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-18."
Jorge Morinico — California, 2:11-bk-26492-PC


ᐅ Martin Gil Morones, California

Address: 12700 Elliott Ave Spc 153 El Monte, CA 91732

Bankruptcy Case 2:13-bk-22358-ER Overview: "In El Monte, CA, Martin Gil Morones filed for Chapter 7 bankruptcy in May 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2013."
Martin Gil Morones — California, 2:13-bk-22358-ER


ᐅ Victoria L Morrow, California

Address: 12507 Elliott Ave El Monte, CA 91732

Bankruptcy Case 2:11-bk-43075-BR Overview: "The bankruptcy filing by Victoria L Morrow, undertaken in 2011-08-03 in El Monte, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Victoria L Morrow — California, 2:11-bk-43075-BR


ᐅ Edilberto German Mukul, California

Address: 3060 Potrero Ave El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:13-bk-32615-RK: "Edilberto German Mukul's bankruptcy, initiated in 2013-09-10 and concluded by 2013-12-21 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edilberto German Mukul — California, 2:13-bk-32615-RK


ᐅ Omar C Munoz, California

Address: 12122 Ferris Rd # 6F El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-29171-RK: "The bankruptcy filing by Omar C Munoz, undertaken in 2012-05-31 in El Monte, CA under Chapter 7, concluded with discharge in October 3, 2012 after liquidating assets."
Omar C Munoz — California, 2:12-bk-29171-RK


ᐅ Elizabeth Munoz, California

Address: 2919 3/4 Maxson Rd El Monte, CA 91732

Bankruptcy Case 2:13-bk-32695-BR Overview: "The case of Elizabeth Munoz in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Munoz — California, 2:13-bk-32695-BR


ᐅ Rolando Miguel Munoz, California

Address: 2210 Silverbay Ave El Monte, CA 91732-4022

Concise Description of Bankruptcy Case 2:15-bk-11534-RN7: "The bankruptcy record of Rolando Miguel Munoz from El Monte, CA, shows a Chapter 7 case filed in 2015-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-04."
Rolando Miguel Munoz — California, 2:15-bk-11534-RN


ᐅ Victor Z Munoz, California

Address: 3929 Arden Dr El Monte, CA 91731

Bankruptcy Case 2:12-bk-51629-RK Summary: "El Monte, CA resident Victor Z Munoz's 2012-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2, 2013."
Victor Z Munoz — California, 2:12-bk-51629-RK


ᐅ Noe Sotelo Munoz, California

Address: 3809 Cogswell Rd El Monte, CA 91732

Bankruptcy Case 2:12-bk-50650-BB Overview: "In El Monte, CA, Noe Sotelo Munoz filed for Chapter 7 bankruptcy in 2012-12-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-24."
Noe Sotelo Munoz — California, 2:12-bk-50650-BB


ᐅ Alejo Murguia, California

Address: 11611 Cherrylee Dr El Monte, CA 91732

Bankruptcy Case 2:10-bk-27600-RN Overview: "El Monte, CA resident Alejo Murguia's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-14."
Alejo Murguia — California, 2:10-bk-27600-RN


ᐅ Jazmin Murguia, California

Address: 11611 Cherrylee Dr El Monte, CA 91732

Bankruptcy Case 2:11-bk-33799-RN Summary: "The bankruptcy record of Jazmin Murguia from El Monte, CA, shows a Chapter 7 case filed in 06.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/04/2011."
Jazmin Murguia — California, 2:11-bk-33799-RN


ᐅ Juanita Murillo, California

Address: 11755 Roseglen St El Monte, CA 91732

Bankruptcy Case 2:11-bk-27267-PC Summary: "Juanita Murillo's bankruptcy, initiated in Apr 21, 2011 and concluded by 2011-08-24 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita Murillo — California, 2:11-bk-27267-PC


ᐅ Esther A Murillo, California

Address: PO Box 4951 El Monte, CA 91734-0951

Bankruptcy Case 2:14-bk-10040-RN Summary: "Esther A Murillo's Chapter 7 bankruptcy, filed in El Monte, CA in January 2014, led to asset liquidation, with the case closing in Apr 21, 2014."
Esther A Murillo — California, 2:14-bk-10040-RN


ᐅ Rodriguez Javier Muro, California

Address: 4139 Whistler Ave El Monte, CA 91732

Bankruptcy Case 2:12-bk-35358-TD Overview: "Rodriguez Javier Muro's bankruptcy, initiated in 2012-07-24 and concluded by Nov 26, 2012 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodriguez Javier Muro — California, 2:12-bk-35358-TD


ᐅ Jr Romeo G Mutuc, California

Address: 10433 Hickson St El Monte, CA 91731

Concise Description of Bankruptcy Case 2:09-bk-37139-ER7: "In a Chapter 7 bankruptcy case, Jr Romeo G Mutuc from El Monte, CA, saw his proceedings start in October 2009 and complete by Jan 16, 2010, involving asset liquidation."
Jr Romeo G Mutuc — California, 2:09-bk-37139-ER


ᐅ Joseph Nam, California

Address: 4464 Maxson Rd El Monte, CA 91732

Bankruptcy Case 2:10-bk-19392-SB Summary: "The bankruptcy record of Joseph Nam from El Monte, CA, shows a Chapter 7 case filed in 03.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2010."
Joseph Nam — California, 2:10-bk-19392-SB


ᐅ Felicia Nanez, California

Address: 5352 Buffington Rd El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-17130-ER: "El Monte, CA resident Felicia Nanez's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2010."
Felicia Nanez — California, 2:10-bk-17130-ER


ᐅ Felipe Naranjo, California

Address: 10925 Mulhall St El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:10-bk-18178-VZ: "Felipe Naranjo's Chapter 7 bankruptcy, filed in El Monte, CA in 03.05.2010, led to asset liquidation, with the case closing in 2010-06-15."
Felipe Naranjo — California, 2:10-bk-18178-VZ


ᐅ Garcia Reyes Alfonso Nava, California

Address: 10044 Giovane St El Monte, CA 91733-2002

Brief Overview of Bankruptcy Case 2:14-bk-23270-BR: "The bankruptcy record of Garcia Reyes Alfonso Nava from El Monte, CA, shows a Chapter 7 case filed in 2014-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2014."
Garcia Reyes Alfonso Nava — California, 2:14-bk-23270-BR


ᐅ Juanita Nava, California

Address: 3338 1/2 Maxson Rd El Monte, CA 91732-3118

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28591-DS: "Juanita Nava's bankruptcy, initiated in December 7, 2015 and concluded by 2016-03-06 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita Nava — California, 2:15-bk-28591-DS


ᐅ Luis Navarro, California

Address: 12212 Lambert Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-58418-BB: "The case of Luis Navarro in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Navarro — California, 2:10-bk-58418-BB


ᐅ Mario Albert Navarro, California

Address: 12452 Denholm Dr El Monte, CA 91732-3616

Bankruptcy Case 2:14-bk-26166-RN Overview: "The case of Mario Albert Navarro in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Albert Navarro — California, 2:14-bk-26166-RN


ᐅ Yomayra Yessenia Navarro, California

Address: 12452 Denholm Dr El Monte, CA 91732-3616

Brief Overview of Bankruptcy Case 2:14-bk-26166-RN: "Yomayra Yessenia Navarro's Chapter 7 bankruptcy, filed in El Monte, CA in 2014-08-22, led to asset liquidation, with the case closing in November 20, 2014."
Yomayra Yessenia Navarro — California, 2:14-bk-26166-RN


ᐅ Irene Jo Ann Navarro, California

Address: 3016 Richwood Ave El Monte, CA 91732

Bankruptcy Case 2:11-bk-62550-BR Summary: "The case of Irene Jo Ann Navarro in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene Jo Ann Navarro — California, 2:11-bk-62550-BR


ᐅ Jr Gary Neff, California

Address: 12002 Rio Hondo Pkwy El Monte, CA 91732

Bankruptcy Case 2:10-bk-38607-PC Overview: "The bankruptcy record of Jr Gary Neff from El Monte, CA, shows a Chapter 7 case filed in 2010-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2010."
Jr Gary Neff — California, 2:10-bk-38607-PC


ᐅ Rosa Maria Neri, California

Address: 10901 Emery St El Monte, CA 91731-1303

Bankruptcy Case 2:14-bk-21975-RK Summary: "The bankruptcy filing by Rosa Maria Neri, undertaken in Jun 20, 2014 in El Monte, CA under Chapter 7, concluded with discharge in 10.06.2014 after liquidating assets."
Rosa Maria Neri — California, 2:14-bk-21975-RK


ᐅ Kerwin Ngo, California

Address: 2953 Maxson Rd El Monte, CA 91732

Bankruptcy Case 2:09-bk-39493-VZ Summary: "The case of Kerwin Ngo in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerwin Ngo — California, 2:09-bk-39493-VZ


ᐅ Robert Thanh Ngo, California

Address: 11736 Lambert Ave El Monte, CA 91732

Bankruptcy Case 2:11-bk-39720-SK Overview: "El Monte, CA resident Robert Thanh Ngo's 07.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 14, 2011."
Robert Thanh Ngo — California, 2:11-bk-39720-SK


ᐅ Stephanie To Ngo, California

Address: 4418 Maxson Rd El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34737-RK: "In a Chapter 7 bankruptcy case, Stephanie To Ngo from El Monte, CA, saw her proceedings start in 2013-10-09 and complete by January 2014, involving asset liquidation."
Stephanie To Ngo — California, 2:13-bk-34737-RK


ᐅ Cynthia Kim Ngo, California

Address: 12439 Felipe St El Monte, CA 91732

Concise Description of Bankruptcy Case 2:13-bk-16914-PC7: "In El Monte, CA, Cynthia Kim Ngo filed for Chapter 7 bankruptcy in 2013-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-24."
Cynthia Kim Ngo — California, 2:13-bk-16914-PC


ᐅ Hung Ngo, California

Address: 10518 Mulhall St El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:10-bk-48090-TD: "Hung Ngo's bankruptcy, initiated in 2010-09-08 and concluded by January 11, 2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hung Ngo — California, 2:10-bk-48090-TD


ᐅ Jimmy Ngo, California

Address: 11036 Basye St El Monte, CA 91731

Concise Description of Bankruptcy Case 2:09-bk-35967-BR7: "In El Monte, CA, Jimmy Ngo filed for Chapter 7 bankruptcy in 09.25.2009. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2010."
Jimmy Ngo — California, 2:09-bk-35967-BR


ᐅ Loi Tan Nguyen, California

Address: 10530 Marsen St El Monte, CA 91731

Concise Description of Bankruptcy Case 2:13-bk-26721-BB7: "In a Chapter 7 bankruptcy case, Loi Tan Nguyen from El Monte, CA, saw their proceedings start in June 27, 2013 and complete by October 7, 2013, involving asset liquidation."
Loi Tan Nguyen — California, 2:13-bk-26721-BB


ᐅ The Minh Nguyen, California

Address: 2227 Maxson Rd El Monte, CA 91732-3816

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21041-BB: "The bankruptcy filing by The Minh Nguyen, undertaken in July 13, 2015 in El Monte, CA under Chapter 7, concluded with discharge in October 11, 2015 after liquidating assets."
The Minh Nguyen — California, 2:15-bk-21041-BB


ᐅ Rachel Le Nguyen, California

Address: 10911 Las Flores Dr El Monte, CA 91731

Bankruptcy Case 2:11-bk-59268-RK Summary: "The case of Rachel Le Nguyen in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Le Nguyen — California, 2:11-bk-59268-RK


ᐅ Peter Thanh Nguyen, California

Address: 11517 Cherrylee Dr El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23967-BR: "In El Monte, CA, Peter Thanh Nguyen filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-23."
Peter Thanh Nguyen — California, 2:12-bk-23967-BR


ᐅ Peter Nguyen, California

Address: 9887 Brockway St El Monte, CA 91733-1103

Brief Overview of Bankruptcy Case 2:15-bk-29302-BB: "Peter Nguyen's Chapter 7 bankruptcy, filed in El Monte, CA in 2015-12-24, led to asset liquidation, with the case closing in 2016-03-23."
Peter Nguyen — California, 2:15-bk-29302-BB


ᐅ Tam Van Nguyen, California

Address: 3602 Maxson Rd Apt A El Monte, CA 91732-2869

Bankruptcy Case 2:14-bk-26896-BR Summary: "The case of Tam Van Nguyen in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tam Van Nguyen — California, 2:14-bk-26896-BR


ᐅ Tony Tuan Nguyen, California

Address: 5052 La Madera Ave El Monte, CA 91732

Bankruptcy Case 2:11-bk-33783-EC Summary: "The case of Tony Tuan Nguyen in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Tuan Nguyen — California, 2:11-bk-33783-EC


ᐅ Sammi Lanthieu Nguyen, California

Address: 3501 Whistler Ave El Monte, CA 91732

Bankruptcy Case 2:12-bk-26557-TD Summary: "In El Monte, CA, Sammi Lanthieu Nguyen filed for Chapter 7 bankruptcy in May 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Sammi Lanthieu Nguyen — California, 2:12-bk-26557-TD


ᐅ Traci Maria Nichols, California

Address: 4126 La Madera Ave El Monte, CA 91732

Bankruptcy Case 2:13-bk-16683-BR Summary: "El Monte, CA resident Traci Maria Nichols's 03.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2013."
Traci Maria Nichols — California, 2:13-bk-16683-BR


ᐅ Ilza Nolasco, California

Address: 10526 Glenfair St El Monte, CA 91731

Concise Description of Bankruptcy Case 2:10-bk-35716-ER7: "El Monte, CA resident Ilza Nolasco's 06/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.27.2010."
Ilza Nolasco — California, 2:10-bk-35716-ER


ᐅ Rene A Novelo, California

Address: 11048 Elmcrest St El Monte, CA 91731

Bankruptcy Case 2:13-bk-33006-RK Summary: "The bankruptcy record of Rene A Novelo from El Monte, CA, shows a Chapter 7 case filed in 09/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 27, 2013."
Rene A Novelo — California, 2:13-bk-33006-RK


ᐅ Felipe Nunez, California

Address: 4118 Rowland Ave El Monte, CA 91731

Bankruptcy Case 2:11-bk-20612-TD Overview: "The bankruptcy filing by Felipe Nunez, undertaken in 03.11.2011 in El Monte, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Felipe Nunez — California, 2:11-bk-20612-TD


ᐅ Antonio Nunez, California

Address: 12526 Fineview St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36680-PC: "The bankruptcy record of Antonio Nunez from El Monte, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.24.2011."
Antonio Nunez — California, 2:11-bk-36680-PC


ᐅ Gloria Nunez, California

Address: 3144 Cogswell Rd Apt A El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42002-BB: "Gloria Nunez's Chapter 7 bankruptcy, filed in El Monte, CA in 2010-07-31, led to asset liquidation, with the case closing in December 2010."
Gloria Nunez — California, 2:10-bk-42002-BB


ᐅ Nunez Jose Nunez, California

Address: 12700 Elliott Ave Spc 449 El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:09-bk-37211-SB: "El Monte, CA resident Nunez Jose Nunez's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2010."
Nunez Jose Nunez — California, 2:09-bk-37211-SB


ᐅ Gary Oberdalhoff, California

Address: 4639 Arden Way El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:10-bk-14003-TD: "The bankruptcy filing by Gary Oberdalhoff, undertaken in 2010-02-04 in El Monte, CA under Chapter 7, concluded with discharge in 2010-05-17 after liquidating assets."
Gary Oberdalhoff — California, 2:10-bk-14003-TD


ᐅ Pedro Obong, California

Address: 5342 Hammill Rd El Monte, CA 91732

Bankruptcy Case 2:10-bk-36757-ER Overview: "In El Monte, CA, Pedro Obong filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Pedro Obong — California, 2:10-bk-36757-ER


ᐅ Donna Obregon, California

Address: 11690 Ramona Blvd Apt 1 El Monte, CA 91732-2325

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25129-RK: "In El Monte, CA, Donna Obregon filed for Chapter 7 bankruptcy in 08.06.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-04."
Donna Obregon — California, 2:14-bk-25129-RK


ᐅ Alberto Ocana, California

Address: 3835 Cypress Ave El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:12-bk-26733-PC: "Alberto Ocana's bankruptcy, initiated in May 11, 2012 and concluded by 2012-09-13 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Ocana — California, 2:12-bk-26733-PC


ᐅ Renato Occhino, California

Address: 4822 Cedar Ave El Monte, CA 91732

Bankruptcy Case 2:09-bk-44771-ER Overview: "In El Monte, CA, Renato Occhino filed for Chapter 7 bankruptcy in Dec 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Renato Occhino — California, 2:09-bk-44771-ER


ᐅ Juan Ochoa, California

Address: 12340 Poinsettia Ave El Monte, CA 91732

Bankruptcy Case 2:10-bk-40315-BB Overview: "El Monte, CA resident Juan Ochoa's 2010-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2010."
Juan Ochoa — California, 2:10-bk-40315-BB


ᐅ Lionel Luna Ochoa, California

Address: 4326 Cogswell Rd El Monte, CA 91732-2016

Bankruptcy Case 2:16-bk-17376-ER Overview: "El Monte, CA resident Lionel Luna Ochoa's 2016-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-31."
Lionel Luna Ochoa — California, 2:16-bk-17376-ER


ᐅ Cynthia Bobette Ochoa, California

Address: 4326 Cogswell Rd El Monte, CA 91732-2016

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17376-ER: "El Monte, CA resident Cynthia Bobette Ochoa's 06.02.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2016."
Cynthia Bobette Ochoa — California, 2:16-bk-17376-ER


ᐅ De Ordaz Rosalina Ochoa, California

Address: 11543 Meeker Ave Apt 1 El Monte, CA 91732

Concise Description of Bankruptcy Case 2:13-bk-26083-RN7: "El Monte, CA resident De Ordaz Rosalina Ochoa's 2013-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-30."
De Ordaz Rosalina Ochoa — California, 2:13-bk-26083-RN


ᐅ Adriana Ochoa, California

Address: 2616 Cogswell Rd El Monte, CA 91732-3430

Brief Overview of Bankruptcy Case 2:14-bk-33230-BB: "The case of Adriana Ochoa in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adriana Ochoa — California, 2:14-bk-33230-BB


ᐅ William Edmund Ogaz, California

Address: 12636 Pineville St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-39769-SK: "In El Monte, CA, William Edmund Ogaz filed for Chapter 7 bankruptcy in 07/12/2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 14, 2011."
William Edmund Ogaz — California, 2:11-bk-39769-SK


ᐅ Caesar Guadalupe Ojeda, California

Address: 12037 Emery St El Monte, CA 91732-1637

Concise Description of Bankruptcy Case 2:15-bk-14314-ER7: "El Monte, CA resident Caesar Guadalupe Ojeda's March 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-18."
Caesar Guadalupe Ojeda — California, 2:15-bk-14314-ER


ᐅ Clement Oliva, California

Address: 11705 Magnolia St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-25165-RN: "In El Monte, CA, Clement Oliva filed for Chapter 7 bankruptcy in Apr 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-31."
Clement Oliva — California, 2:10-bk-25165-RN


ᐅ Karla Dolores Olivas, California

Address: 2740 Leafdale Ave # A El Monte, CA 91732

Bankruptcy Case 2:11-bk-41594-EC Summary: "Karla Dolores Olivas's bankruptcy, initiated in 2011-07-25 and concluded by 11/27/2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karla Dolores Olivas — California, 2:11-bk-41594-EC


ᐅ Maria Carmen Olson, California

Address: 12116 Deana St Apt 15 El Monte, CA 91732

Bankruptcy Case 2:11-bk-45939-BB Overview: "The bankruptcy filing by Maria Carmen Olson, undertaken in Aug 23, 2011 in El Monte, CA under Chapter 7, concluded with discharge in Dec 26, 2011 after liquidating assets."
Maria Carmen Olson — California, 2:11-bk-45939-BB


ᐅ Luis R Olvera, California

Address: 4357 Maxson Rd El Monte, CA 91732

Bankruptcy Case 2:12-bk-45851-ER Overview: "Luis R Olvera's Chapter 7 bankruptcy, filed in El Monte, CA in October 2012, led to asset liquidation, with the case closing in 2013-02-04."
Luis R Olvera — California, 2:12-bk-45851-ER


ᐅ Luz M Ontiveros, California

Address: 11530 Lower Azusa Rd El Monte, CA 91732-1333

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13796-RK: "In a Chapter 7 bankruptcy case, Luz M Ontiveros from El Monte, CA, saw her proceedings start in March 2015 and complete by 06/22/2015, involving asset liquidation."
Luz M Ontiveros — California, 2:15-bk-13796-RK


ᐅ Ruth Orantes, California

Address: 11905 Ferris Rd Apt 310 El Monte, CA 91732-2355

Brief Overview of Bankruptcy Case 2:14-bk-29754-RK: "El Monte, CA resident Ruth Orantes's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2015."
Ruth Orantes — California, 2:14-bk-29754-RK


ᐅ Ingrid M Orellana, California

Address: 3838 Durfee Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-22263-BR: "The bankruptcy filing by Ingrid M Orellana, undertaken in 04.05.2012 in El Monte, CA under Chapter 7, concluded with discharge in 08/08/2012 after liquidating assets."
Ingrid M Orellana — California, 2:12-bk-22263-BR


ᐅ Teresa Orellana, California

Address: 4105 Lincoln Ave El Monte, CA 91731

Bankruptcy Case 2:13-bk-30876-RK Overview: "In El Monte, CA, Teresa Orellana filed for Chapter 7 bankruptcy in 2013-08-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-25."
Teresa Orellana — California, 2:13-bk-30876-RK


ᐅ Ana Maria Ornelas, California

Address: 3830 Glen Way El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:11-bk-39334-RN: "El Monte, CA resident Ana Maria Ornelas's July 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2011."
Ana Maria Ornelas — California, 2:11-bk-39334-RN


ᐅ Oscar Ornelas, California

Address: 4225 Tyler Ave Apt 3 El Monte, CA 91731

Concise Description of Bankruptcy Case 2:10-bk-40965-PC7: "The bankruptcy filing by Oscar Ornelas, undertaken in 2010-07-27 in El Monte, CA under Chapter 7, concluded with discharge in 11.29.2010 after liquidating assets."
Oscar Ornelas — California, 2:10-bk-40965-PC


ᐅ Rita Ornelas, California

Address: 11347 Elmcrest St El Monte, CA 91732

Bankruptcy Case 2:11-bk-44349-PC Summary: "The bankruptcy record of Rita Ornelas from El Monte, CA, shows a Chapter 7 case filed in Aug 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Rita Ornelas — California, 2:11-bk-44349-PC


ᐅ Fernando Ornelas, California

Address: 3830 Glen Way El Monte, CA 91731

Bankruptcy Case 2:10-bk-23795-BB Overview: "The bankruptcy filing by Fernando Ornelas, undertaken in 04.09.2010 in El Monte, CA under Chapter 7, concluded with discharge in 07.20.2010 after liquidating assets."
Fernando Ornelas — California, 2:10-bk-23795-BB


ᐅ Hector Ornelas, California

Address: 12700 Elliott Ave Spc 60 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36710-BR: "Hector Ornelas's bankruptcy, initiated in 10/01/2009 and concluded by January 2010 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Ornelas — California, 2:09-bk-36710-BR


ᐅ Ricky Orona, California

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

Bankruptcy Case 2:14-bk-32203-TD Summary: "The bankruptcy record of Ricky Orona from El Monte, CA, shows a Chapter 7 case filed in 11.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Ricky Orona — California, 2:14-bk-32203-TD


ᐅ Carol Orozco, California

Address: 3818 De Garmo Ave El Monte, CA 91731

Bankruptcy Case 2:09-bk-42723-VZ Overview: "The case of Carol Orozco in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Orozco — California, 2:09-bk-42723-VZ


ᐅ Hector Agustin Orozco, California

Address: 12143 Exline St Apt 18 El Monte, CA 91732-2736

Concise Description of Bankruptcy Case 2:16-bk-16914-BB7: "Hector Agustin Orozco's Chapter 7 bankruptcy, filed in El Monte, CA in May 25, 2016, led to asset liquidation, with the case closing in August 23, 2016."
Hector Agustin Orozco — California, 2:16-bk-16914-BB


ᐅ Angela Orozco, California

Address: 11426 Dodson St Apt G El Monte, CA 91732-4511

Bankruptcy Case 2:14-bk-31117-BB Overview: "In El Monte, CA, Angela Orozco filed for Chapter 7 bankruptcy in 11/10/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2015."
Angela Orozco — California, 2:14-bk-31117-BB


ᐅ Jose Antonio Ortega, California

Address: 12180 Fineview St El Monte, CA 91733

Bankruptcy Case 2:13-bk-26772-BB Overview: "The bankruptcy filing by Jose Antonio Ortega, undertaken in 06/28/2013 in El Monte, CA under Chapter 7, concluded with discharge in 2013-10-08 after liquidating assets."
Jose Antonio Ortega — California, 2:13-bk-26772-BB


ᐅ Elena Jean Ortega, California

Address: 12436 Denholm Dr El Monte, CA 91732-3616

Bankruptcy Case 2:14-bk-21742-RN Overview: "The bankruptcy record of Elena Jean Ortega from El Monte, CA, shows a Chapter 7 case filed in Jun 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2014."
Elena Jean Ortega — California, 2:14-bk-21742-RN


ᐅ Carmen Lucia Ortega, California

Address: 12180 Fineview St El Monte, CA 91733

Bankruptcy Case 2:13-bk-37805-ER Summary: "In El Monte, CA, Carmen Lucia Ortega filed for Chapter 7 bankruptcy in 2013-11-20. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Carmen Lucia Ortega — California, 2:13-bk-37805-ER


ᐅ Eyrin Ortega, California

Address: 12608 Bonwood Rd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:11-bk-30724-BB7: "The bankruptcy filing by Eyrin Ortega, undertaken in 2011-05-12 in El Monte, CA under Chapter 7, concluded with discharge in 2011-08-25 after liquidating assets."
Eyrin Ortega — California, 2:11-bk-30724-BB


ᐅ Fabian Ortega, California

Address: 12151 Hemlock St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28699-BR: "Fabian Ortega's Chapter 7 bankruptcy, filed in El Monte, CA in 2012-05-29, led to asset liquidation, with the case closing in 10/01/2012."
Fabian Ortega — California, 2:12-bk-28699-BR


ᐅ Raymond Ortiz, California

Address: 10310 Valley Blvd Apt 102 El Monte, CA 91731

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25173-ER: "Raymond Ortiz's bankruptcy, initiated in 04.20.2010 and concluded by July 2010 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Ortiz — California, 2:10-bk-25173-ER


ᐅ Mariano Ortiz, California

Address: 2550 Floradale Ave El Monte, CA 91732

Bankruptcy Case 2:13-bk-34079-PC Summary: "The case of Mariano Ortiz in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mariano Ortiz — California, 2:13-bk-34079-PC


ᐅ Rangel Jeshvan E Ortiz, California

Address: 12348 Elliott Ave El Monte, CA 91732

Bankruptcy Case 2:12-bk-35432-BB Overview: "In El Monte, CA, Rangel Jeshvan E Ortiz filed for Chapter 7 bankruptcy in 2012-07-24. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2012."
Rangel Jeshvan E Ortiz — California, 2:12-bk-35432-BB


ᐅ Ismael Ortiz, California

Address: 12116 Elliott Ave El Monte, CA 91732

Concise Description of Bankruptcy Case 2:12-bk-26760-TD7: "The bankruptcy filing by Ismael Ortiz, undertaken in May 11, 2012 in El Monte, CA under Chapter 7, concluded with discharge in 2012-08-20 after liquidating assets."
Ismael Ortiz — California, 2:12-bk-26760-TD


ᐅ Tammera Oshea, California

Address: 4249 Cogswell Rd El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16327-VK: "The bankruptcy record of Tammera Oshea from El Monte, CA, shows a Chapter 7 case filed in February 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 4, 2010."
Tammera Oshea — California, 2:10-bk-16327-VK


ᐅ Cruz Cosme Osorio, California

Address: 5530 Cogswell Rd El Monte, CA 91732

Bankruptcy Case 2:09-bk-38829-ER Summary: "The case of Cruz Cosme Osorio in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cruz Cosme Osorio — California, 2:09-bk-38829-ER