personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lamont, 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 Ana M Adame, California

Address: 10509 Santa Clara St Lamont, CA 93241-2030

Brief Overview of Bankruptcy Case 15-12847: "In Lamont, CA, Ana M Adame filed for Chapter 7 bankruptcy in 07.20.2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2015."
Ana M Adame — California, 15-12847


ᐅ De Jimenez Martha Elizabeth Adame, California

Address: 10908 Glencoe Pl Lamont, CA 93241-2518

Bankruptcy Case 14-13537 Summary: "The bankruptcy filing by De Jimenez Martha Elizabeth Adame, undertaken in Jul 15, 2014 in Lamont, CA under Chapter 7, concluded with discharge in 10.13.2014 after liquidating assets."
De Jimenez Martha Elizabeth Adame — California, 14-13537


ᐅ Mora Salvador Adame, California

Address: 7900 Georgetown Ave Lamont, CA 93241

Brief Overview of Bankruptcy Case 13-15119: "The bankruptcy filing by Mora Salvador Adame, undertaken in July 2013 in Lamont, CA under Chapter 7, concluded with discharge in November 3, 2013 after liquidating assets."
Mora Salvador Adame — California, 13-15119


ᐅ Leticia Flores Adams, California

Address: 8905 Hope Ln Lamont, CA 93241

Concise Description of Bankruptcy Case 13-112647: "In a Chapter 7 bankruptcy case, Leticia Flores Adams from Lamont, CA, saw her proceedings start in 02/26/2013 and complete by June 2013, involving asset liquidation."
Leticia Flores Adams — California, 13-11264


ᐅ Aureliano Otulio Aguilar, California

Address: 10316 Habecker Rd Lamont, CA 93241

Brief Overview of Bankruptcy Case 12-13247: "In a Chapter 7 bankruptcy case, Aureliano Otulio Aguilar from Lamont, CA, saw their proceedings start in 04.11.2012 and complete by August 1, 2012, involving asset liquidation."
Aureliano Otulio Aguilar — California, 12-13247


ᐅ Sandra V Salva De Aguilar, California

Address: 7504 Letty Ave Lamont, CA 93241-2363

Brief Overview of Bankruptcy Case 16-10569: "The case of Sandra V Salva De Aguilar in Lamont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra V Salva De Aguilar — California, 16-10569


ᐅ Raul Aguilar, California

Address: 10708 Santa Barbara St Lamont, CA 93241

Brief Overview of Bankruptcy Case 13-12907: "The bankruptcy filing by Raul Aguilar, undertaken in April 24, 2013 in Lamont, CA under Chapter 7, concluded with discharge in 08/02/2013 after liquidating assets."
Raul Aguilar — California, 13-12907


ᐅ Ernesto Guerrero Aguilar, California

Address: 7504 Letty Ave Lamont, CA 93241-2363

Bankruptcy Case 16-10569 Overview: "Lamont, CA resident Ernesto Guerrero Aguilar's February 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-27."
Ernesto Guerrero Aguilar — California, 16-10569


ᐅ Luis Alcaide, California

Address: 9724 Lenore St Lamont, CA 93241

Snapshot of U.S. Bankruptcy Proceeding Case 10-63142: "In Lamont, CA, Luis Alcaide filed for Chapter 7 bankruptcy in 2010-11-12. This case, involving liquidating assets to pay off debts, was resolved by Mar 4, 2011."
Luis Alcaide — California, 10-63142


ᐅ Lucia Alcala, California

Address: 7908 Buena Vista Blvd Lamont, CA 93241-3122

Concise Description of Bankruptcy Case 14-156547: "The bankruptcy filing by Lucia Alcala, undertaken in November 24, 2014 in Lamont, CA under Chapter 7, concluded with discharge in February 22, 2015 after liquidating assets."
Lucia Alcala — California, 14-15654


ᐅ Jose Alfaro, California

Address: 7500 San Emidio Ct Lamont, CA 93241

Concise Description of Bankruptcy Case 09-619067: "The case of Jose Alfaro in Lamont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Alfaro — California, 09-61906


ᐅ Maria Diana Altamirano, California

Address: 12809 Ralph Ave Lamont, CA 93241

Snapshot of U.S. Bankruptcy Proceeding Case 13-11941: "The bankruptcy filing by Maria Diana Altamirano, undertaken in 03/22/2013 in Lamont, CA under Chapter 7, concluded with discharge in 2013-06-30 after liquidating assets."
Maria Diana Altamirano — California, 13-11941


ᐅ Humberto Alvarado, California

Address: 8513 Bonita Rd Lamont, CA 93241

Bankruptcy Case 10-11570 Summary: "Lamont, CA resident Humberto Alvarado's February 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2010."
Humberto Alvarado — California, 10-11570


ᐅ Billy James Anderson, California

Address: 12805 Ralph Ave Lamont, CA 93241

Bankruptcy Case 12-10921 Overview: "The bankruptcy record of Billy James Anderson from Lamont, CA, shows a Chapter 7 case filed in Feb 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/24/2012."
Billy James Anderson — California, 12-10921


ᐅ Agustin Arellano, California

Address: 8849 Gregory Ave Lamont, CA 93241

Snapshot of U.S. Bankruptcy Proceeding Case 12-13945: "In a Chapter 7 bankruptcy case, Agustin Arellano from Lamont, CA, saw his proceedings start in April 30, 2012 and complete by Aug 20, 2012, involving asset liquidation."
Agustin Arellano — California, 12-13945


ᐅ Rivas Elias Armendariz, California

Address: 10804 San Diego St Lamont, CA 93241

Bankruptcy Case 11-13243 Summary: "Rivas Elias Armendariz's Chapter 7 bankruptcy, filed in Lamont, CA in Mar 23, 2011, led to asset liquidation, with the case closing in 2011-07-13."
Rivas Elias Armendariz — California, 11-13243


ᐅ Jr Fred Atkinson, California

Address: 8701 Gregory Ave Lamont, CA 93241

Brief Overview of Bankruptcy Case 10-60369: "In a Chapter 7 bankruptcy case, Jr Fred Atkinson from Lamont, CA, saw their proceedings start in 2010-09-08 and complete by December 29, 2010, involving asset liquidation."
Jr Fred Atkinson — California, 10-60369


ᐅ Eva Angelina Avalos, California

Address: 10904 Santa Barbara St Lamont, CA 93241-2422

Snapshot of U.S. Bankruptcy Proceeding Case 14-14798: "Eva Angelina Avalos's bankruptcy, initiated in 09.30.2014 and concluded by 2014-12-29 in Lamont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva Angelina Avalos — California, 14-14798


ᐅ Helen D Avilla, California

Address: 8217 Hall Rd Lamont, CA 93241-1825

Bankruptcy Case 15-10029 Overview: "In Lamont, CA, Helen D Avilla filed for Chapter 7 bankruptcy in Jan 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 7, 2015."
Helen D Avilla — California, 15-10029


ᐅ Salomon Perez Ayala, California

Address: 8505 Gregory Ave Lamont, CA 93241-2601

Brief Overview of Bankruptcy Case 16-11452: "In a Chapter 7 bankruptcy case, Salomon Perez Ayala from Lamont, CA, saw their proceedings start in 2016-04-26 and complete by Jul 25, 2016, involving asset liquidation."
Salomon Perez Ayala — California, 16-11452


ᐅ Elbia Barrera, California

Address: 7501 Mataro Ct Lamont, CA 93241-1211

Concise Description of Bankruptcy Case 2014-118277: "The bankruptcy record of Elbia Barrera from Lamont, CA, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-08."
Elbia Barrera — California, 2014-11827


ᐅ Isabell Bracamonte, California

Address: 9812 Gilbert St Lamont, CA 93241

Brief Overview of Bankruptcy Case 10-14491: "Isabell Bracamonte's Chapter 7 bankruptcy, filed in Lamont, CA in 2010-04-26, led to asset liquidation, with the case closing in August 4, 2010."
Isabell Bracamonte — California, 10-14491


ᐅ Tina Dina Brooks, California

Address: 6908 Center St Lamont, CA 93241

Concise Description of Bankruptcy Case 12-112947: "The bankruptcy record of Tina Dina Brooks from Lamont, CA, shows a Chapter 7 case filed in 02/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2012."
Tina Dina Brooks — California, 12-11294


ᐅ Leobardo Camacho, California

Address: 10516 San Diego St Lamont, CA 93241

Snapshot of U.S. Bankruptcy Proceeding Case 11-19593: "The bankruptcy record of Leobardo Camacho from Lamont, CA, shows a Chapter 7 case filed in 2011-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Leobardo Camacho — California, 11-19593


ᐅ Abelino Camacho, California

Address: 8212 Panama Rd Lamont, CA 93241

Brief Overview of Bankruptcy Case 09-19225: "The bankruptcy record of Abelino Camacho from Lamont, CA, shows a Chapter 7 case filed in September 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2010."
Abelino Camacho — California, 09-19225


ᐅ Medrano Isreal Antonio Campos, California

Address: 11101 San Emidio St Lamont, CA 93241

Bankruptcy Case 13-11390 Overview: "Medrano Isreal Antonio Campos's bankruptcy, initiated in Feb 28, 2013 and concluded by 2013-06-13 in Lamont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Medrano Isreal Antonio Campos — California, 13-11390


ᐅ Christopher Paul Carbonell, California

Address: 10305 Waco Ave Lamont, CA 93241-1939

Snapshot of U.S. Bankruptcy Proceeding Case 14-10699: "In a Chapter 7 bankruptcy case, Christopher Paul Carbonell from Lamont, CA, saw their proceedings start in February 18, 2014 and complete by May 19, 2014, involving asset liquidation."
Christopher Paul Carbonell — California, 14-10699


ᐅ Sesar J Casillas, California

Address: 10705 Santa Barbara St Lamont, CA 93241

Bankruptcy Case 12-16808 Overview: "Lamont, CA resident Sesar J Casillas's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2012."
Sesar J Casillas — California, 12-16808


ᐅ Jessica Garcia Castaneda, California

Address: 8404 Lana St Lamont, CA 93241

Concise Description of Bankruptcy Case 12-161897: "Jessica Garcia Castaneda's bankruptcy, initiated in Jul 13, 2012 and concluded by 11/02/2012 in Lamont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Garcia Castaneda — California, 12-16189


ᐅ Nicolasa Castro, California

Address: 9901 Lenore St Lamont, CA 93241

Brief Overview of Bankruptcy Case 12-14413: "In Lamont, CA, Nicolasa Castro filed for Chapter 7 bankruptcy in 05/16/2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2012."
Nicolasa Castro — California, 12-14413


ᐅ Jose Castro, California

Address: 7713 Phillips St Lamont, CA 93241

Brief Overview of Bankruptcy Case 10-62680: "In Lamont, CA, Jose Castro filed for Chapter 7 bankruptcy in Oct 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2011."
Jose Castro — California, 10-62680


ᐅ Diane Cervantes, California

Address: 8007 Alexander Ln Lamont, CA 93241-3107

Snapshot of U.S. Bankruptcy Proceeding Case 15-12587: "The bankruptcy filing by Diane Cervantes, undertaken in June 29, 2015 in Lamont, CA under Chapter 7, concluded with discharge in 09/27/2015 after liquidating assets."
Diane Cervantes — California, 15-12587


ᐅ Thomas Cervantes, California

Address: 8007 Alexander Ln Lamont, CA 93241-3107

Snapshot of U.S. Bankruptcy Proceeding Case 15-12587: "The case of Thomas Cervantes in Lamont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Cervantes — California, 15-12587


ᐅ Francisco J Cervantes, California

Address: PO Box 101 Lamont, CA 93241

Snapshot of U.S. Bankruptcy Proceeding Case 11-12625: "The case of Francisco J Cervantes in Lamont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco J Cervantes — California, 11-12625


ᐅ Lucia Cervantes, California

Address: 8213 Hall Rd Lamont, CA 93241-1825

Bankruptcy Case 15-11031 Summary: "In a Chapter 7 bankruptcy case, Lucia Cervantes from Lamont, CA, saw her proceedings start in Mar 19, 2015 and complete by June 17, 2015, involving asset liquidation."
Lucia Cervantes — California, 15-11031


ᐅ Isreal Vidales Chavez, California

Address: 7508 Wharton Ave Lamont, CA 93241-2329

Concise Description of Bankruptcy Case 15-120287: "In Lamont, CA, Isreal Vidales Chavez filed for Chapter 7 bankruptcy in 2015-05-19. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2015."
Isreal Vidales Chavez — California, 15-12028


ᐅ Gerardo Lares Cholico, California

Address: 7512 Ribier Ave Lamont, CA 93241-1216

Bankruptcy Case 16-11451 Summary: "In Lamont, CA, Gerardo Lares Cholico filed for Chapter 7 bankruptcy in 2016-04-26. This case, involving liquidating assets to pay off debts, was resolved by July 25, 2016."
Gerardo Lares Cholico — California, 16-11451


ᐅ Juan Contreras, California

Address: 8121 Lana St Lamont, CA 93241-1117

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12478: "Juan Contreras's bankruptcy, initiated in 2014-05-09 and concluded by September 2014 in Lamont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Contreras — California, 2014-12478


ᐅ Mirna Cruz, California

Address: 9808 Velma Ave Lamont, CA 93241-1420

Bankruptcy Case 16-10880 Overview: "In Lamont, CA, Mirna Cruz filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-17."
Mirna Cruz — California, 16-10880


ᐅ Michael Bernard Cruz, California

Address: 9808 Velma Ave Lamont, CA 93241-1420

Concise Description of Bankruptcy Case 16-108807: "The bankruptcy record of Michael Bernard Cruz from Lamont, CA, shows a Chapter 7 case filed in 03.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2016."
Michael Bernard Cruz — California, 16-10880


ᐅ Leon Lozano Sr Martin De, California

Address: 10103 Myrtle Ave Lamont, CA 93241

Concise Description of Bankruptcy Case 12-142267: "The bankruptcy record of Leon Lozano Sr Martin De from Lamont, CA, shows a Chapter 7 case filed in 05.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-29."
Leon Lozano Sr Martin De — California, 12-14226


ᐅ Chavolla Jose Luciano De, California

Address: 8316 Bernard Ave Lamont, CA 93241-2106

Brief Overview of Bankruptcy Case 14-14263: "The bankruptcy filing by Chavolla Jose Luciano De, undertaken in 08/26/2014 in Lamont, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Chavolla Jose Luciano De — California, 14-14263


ᐅ Chavolla Sandra Lopez De, California

Address: 8316 Bernard Ave Lamont, CA 93241-2106

Bankruptcy Case 14-14263 Overview: "The bankruptcy record of Chavolla Sandra Lopez De from Lamont, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2014."
Chavolla Sandra Lopez De — California, 14-14263


ᐅ Jose Manuel Diaz, California

Address: 7408 Segrue Rd Lamont, CA 93241

Brief Overview of Bankruptcy Case 13-14464: "In Lamont, CA, Jose Manuel Diaz filed for Chapter 7 bankruptcy in 2013-06-27. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2013."
Jose Manuel Diaz — California, 13-14464


ᐅ Jaime Duran, California

Address: 7000 Di Giorgio Rd Unit 60 Lamont, CA 93241

Bankruptcy Case 10-18546 Summary: "Jaime Duran's bankruptcy, initiated in 07.29.2010 and concluded by 11/01/2010 in Lamont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Duran — California, 10-18546


ᐅ Alicia Espinosa, California

Address: PO Box 451 Lamont, CA 93241

Brief Overview of Bankruptcy Case 10-19447: "Alicia Espinosa's Chapter 7 bankruptcy, filed in Lamont, CA in August 2010, led to asset liquidation, with the case closing in 2010-12-09."
Alicia Espinosa — California, 10-19447


ᐅ Martha Susana Estrada, California

Address: 9821 Elmco Ave Lamont, CA 93241

Bankruptcy Case 12-18803 Summary: "In a Chapter 7 bankruptcy case, Martha Susana Estrada from Lamont, CA, saw her proceedings start in October 2012 and complete by Jan 26, 2013, involving asset liquidation."
Martha Susana Estrada — California, 12-18803


ᐅ Charlotte F Europa, California

Address: 7804 Middleton Ln Lamont, CA 93241

Concise Description of Bankruptcy Case 11-100967: "Charlotte F Europa's bankruptcy, initiated in 2011-01-04 and concluded by 2011-04-26 in Lamont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte F Europa — California, 11-10096


ᐅ Jose Flores, California

Address: 10412 Stobaugh St Apt 403 Lamont, CA 93241

Bankruptcy Case 10-63064 Summary: "Lamont, CA resident Jose Flores's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-02."
Jose Flores — California, 10-63064


ᐅ Samuel Fuentes, California

Address: 7813 Kearney Ave Lamont, CA 93241

Bankruptcy Case 10-16750 Overview: "In a Chapter 7 bankruptcy case, Samuel Fuentes from Lamont, CA, saw his proceedings start in 06/16/2010 and complete by 10/06/2010, involving asset liquidation."
Samuel Fuentes — California, 10-16750


ᐅ Barbara Gamboa, California

Address: PO Box 526 Lamont, CA 93241

Brief Overview of Bankruptcy Case 10-19535: "Lamont, CA resident Barbara Gamboa's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Barbara Gamboa — California, 10-19535


ᐅ Veronica Patricia Garcia, California

Address: 10909 San Diego St Lamont, CA 93241

Bankruptcy Case 13-11855 Summary: "The case of Veronica Patricia Garcia in Lamont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Patricia Garcia — California, 13-11855


ᐅ Mayra Garcia Garcia, California

Address: 8846 Gregory Ave Lamont, CA 93241-2607

Brief Overview of Bankruptcy Case 14-12862: "Lamont, CA resident Mayra Garcia Garcia's 05.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2014."
Mayra Garcia Garcia — California, 14-12862


ᐅ Villalobos Rocio Belen Garcia, California

Address: 7512 Ribier Ave Lamont, CA 93241-1216

Snapshot of U.S. Bankruptcy Proceeding Case 16-11451: "Villalobos Rocio Belen Garcia's bankruptcy, initiated in 2016-04-26 and concluded by July 25, 2016 in Lamont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Villalobos Rocio Belen Garcia — California, 16-11451


ᐅ Fidel Garcia, California

Address: 9903 Buzz St Lamont, CA 93241

Brief Overview of Bankruptcy Case 11-17405: "The case of Fidel Garcia in Lamont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fidel Garcia — California, 11-17405


ᐅ Marco A George, California

Address: 10046 San Diego St Lamont, CA 93241-1239

Concise Description of Bankruptcy Case 15-112187: "Lamont, CA resident Marco A George's Mar 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2015."
Marco A George — California, 15-11218


ᐅ Martha R George, California

Address: 10046 San Diego St Lamont, CA 93241-1239

Bankruptcy Case 15-11218 Overview: "In a Chapter 7 bankruptcy case, Martha R George from Lamont, CA, saw her proceedings start in March 2015 and complete by 2015-06-28, involving asset liquidation."
Martha R George — California, 15-11218


ᐅ Alberto Zamora Gomez, California

Address: PO Box 291 Lamont, CA 93241

Bankruptcy Case 11-12628 Overview: "The bankruptcy filing by Alberto Zamora Gomez, undertaken in Mar 7, 2011 in Lamont, CA under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Alberto Zamora Gomez — California, 11-12628


ᐅ Salvador Alejandro Gomez, California

Address: 8304 Lana St Lamont, CA 93241-1122

Concise Description of Bankruptcy Case 14-102137: "In Lamont, CA, Salvador Alejandro Gomez filed for Chapter 7 bankruptcy in 2014-01-18. This case, involving liquidating assets to pay off debts, was resolved by 04/18/2014."
Salvador Alejandro Gomez — California, 14-10213


ᐅ Abraham Alejandro Gonzalez, California

Address: 10509 Santa Clara St Lamont, CA 93241-2030

Bankruptcy Case 15-13231 Overview: "Abraham Alejandro Gonzalez's bankruptcy, initiated in 08/14/2015 and concluded by 11/12/2015 in Lamont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abraham Alejandro Gonzalez — California, 15-13231


ᐅ Angelina Renee Gonzalez, California

Address: 10509 Santa Clara St Lamont, CA 93241-2030

Bankruptcy Case 15-13231 Summary: "Angelina Renee Gonzalez's Chapter 7 bankruptcy, filed in Lamont, CA in 2015-08-14, led to asset liquidation, with the case closing in 2015-11-12."
Angelina Renee Gonzalez — California, 15-13231


ᐅ Roselia Gonzalez, California

Address: 8921 Hall Rd Lamont, CA 93241-1957

Concise Description of Bankruptcy Case 2014-127577: "Lamont, CA resident Roselia Gonzalez's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2014."
Roselia Gonzalez — California, 2014-12757


ᐅ Jorge Luis Gonzalez, California

Address: PO Box 182 Lamont, CA 93241

Concise Description of Bankruptcy Case 12-156697: "The bankruptcy filing by Jorge Luis Gonzalez, undertaken in June 25, 2012 in Lamont, CA under Chapter 7, concluded with discharge in 10.15.2012 after liquidating assets."
Jorge Luis Gonzalez — California, 12-15669


ᐅ Adolfo Gonzalez, California

Address: 9920 Lenore St Lamont, CA 93241

Bankruptcy Case 10-61145 Overview: "Lamont, CA resident Adolfo Gonzalez's Sep 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Adolfo Gonzalez — California, 10-61145


ᐅ Richard Gonzalez, California

Address: PO Box 60 Lamont, CA 93241

Bankruptcy Case 10-18004 Overview: "In Lamont, CA, Richard Gonzalez filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Richard Gonzalez — California, 10-18004


ᐅ Ofelia Gonzalez, California

Address: 11105 Santa Clara St Lamont, CA 93241-2431

Concise Description of Bankruptcy Case 2014-123457: "Ofelia Gonzalez's Chapter 7 bankruptcy, filed in Lamont, CA in 05/02/2014, led to asset liquidation, with the case closing in 2014-08-25."
Ofelia Gonzalez — California, 2014-12345


ᐅ Angel Gracia, California

Address: PO Box 435 Lamont, CA 93241

Concise Description of Bankruptcy Case 09-617077: "The case of Angel Gracia in Lamont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Gracia — California, 09-61707


ᐅ Candelaria Gudino, California

Address: 9904 Kenmore Ave Lamont, CA 93241-1526

Bankruptcy Case 14-13889 Overview: "Candelaria Gudino's Chapter 7 bankruptcy, filed in Lamont, CA in 2014-08-01, led to asset liquidation, with the case closing in Oct 30, 2014."
Candelaria Gudino — California, 14-13889


ᐅ Zelsa Garcia Guerra, California

Address: 8809 Jewell Ave Lamont, CA 93241-2617

Concise Description of Bankruptcy Case 15-140957: "In a Chapter 7 bankruptcy case, Zelsa Garcia Guerra from Lamont, CA, saw their proceedings start in 10.20.2015 and complete by January 18, 2016, involving asset liquidation."
Zelsa Garcia Guerra — California, 15-14095


ᐅ Rene Rumaldo Guerra, California

Address: 8809 Jewell Ave Lamont, CA 93241-2617

Brief Overview of Bankruptcy Case 15-14095: "In Lamont, CA, Rene Rumaldo Guerra filed for Chapter 7 bankruptcy in 2015-10-20. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2016."
Rene Rumaldo Guerra — California, 15-14095


ᐅ Victor Ramirez Guido, California

Address: 8316 Bertal St Lamont, CA 93241

Brief Overview of Bankruptcy Case 11-16256: "The case of Victor Ramirez Guido in Lamont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Ramirez Guido — California, 11-16256


ᐅ Alberto Guillen, California

Address: 11005 San Diego St Lamont, CA 93241-2449

Concise Description of Bankruptcy Case 16-100257: "Lamont, CA resident Alberto Guillen's Jan 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 4, 2016."
Alberto Guillen — California, 16-10025


ᐅ Bertha Gutierrez, California

Address: 9906 Columbine Ave Lamont, CA 93241

Brief Overview of Bankruptcy Case 10-13186: "Bertha Gutierrez's bankruptcy, initiated in 2010-03-26 and concluded by 07.04.2010 in Lamont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bertha Gutierrez — California, 10-13186


ᐅ Israel Guzman, California

Address: 7524 Mataro Ct Lamont, CA 93241

Bankruptcy Case 10-11973 Summary: "In a Chapter 7 bankruptcy case, Israel Guzman from Lamont, CA, saw his proceedings start in February 26, 2010 and complete by 2010-06-06, involving asset liquidation."
Israel Guzman — California, 10-11973


ᐅ Denise Guzman, California

Address: 7501 Lynett Ct Lamont, CA 93241

Brief Overview of Bankruptcy Case 11-63093: "The bankruptcy filing by Denise Guzman, undertaken in 12/05/2011 in Lamont, CA under Chapter 7, concluded with discharge in 03/26/2012 after liquidating assets."
Denise Guzman — California, 11-63093


ᐅ Horacio Guzman, California

Address: 7401 Brett Ave Lamont, CA 93241

Brief Overview of Bankruptcy Case 11-62208: "Horacio Guzman's Chapter 7 bankruptcy, filed in Lamont, CA in 11/09/2011, led to asset liquidation, with the case closing in February 29, 2012."
Horacio Guzman — California, 11-62208


ᐅ Fernando Hernandez, California

Address: 9913 Velma Ave Lamont, CA 93241-1421

Bankruptcy Case 14-10226 Summary: "The bankruptcy filing by Fernando Hernandez, undertaken in 01.21.2014 in Lamont, CA under Chapter 7, concluded with discharge in 2014-04-21 after liquidating assets."
Fernando Hernandez — California, 14-10226


ᐅ Perez Eloy Hernandez, California

Address: 10920 Santa Rosa Ave Lamont, CA 93241

Bankruptcy Case 10-10722 Summary: "Perez Eloy Hernandez's bankruptcy, initiated in 2010-01-26 and concluded by 2010-05-06 in Lamont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perez Eloy Hernandez — California, 10-10722


ᐅ Robert M Herrera, California

Address: 8509 School St Lamont, CA 93241

Brief Overview of Bankruptcy Case 11-19762: "Robert M Herrera's Chapter 7 bankruptcy, filed in Lamont, CA in 2011-08-30, led to asset liquidation, with the case closing in 2011-12-20."
Robert M Herrera — California, 11-19762


ᐅ De Mata Gloria Jimenez, California

Address: 8109 Paradise Rd Lamont, CA 93241

Concise Description of Bankruptcy Case 13-112907: "The bankruptcy record of De Mata Gloria Jimenez from Lamont, CA, shows a Chapter 7 case filed in 02.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2013."
De Mata Gloria Jimenez — California, 13-11290


ᐅ John Jimenez, California

Address: 10908 Glencoe Pl Lamont, CA 93241-2518

Snapshot of U.S. Bankruptcy Proceeding Case 14-13537: "Lamont, CA resident John Jimenez's 2014-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2014."
John Jimenez — California, 14-13537


ᐅ Jacqueline Lau, California

Address: 12360 Main St Apt 22 Lamont, CA 93241-2852

Brief Overview of Bankruptcy Case 14-14414: "Jacqueline Lau's bankruptcy, initiated in 09/04/2014 and concluded by 12/03/2014 in Lamont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Lau — California, 14-14414


ᐅ Maria M Lopez, California

Address: 11508 Lowe St Lamont, CA 93241-2722

Snapshot of U.S. Bankruptcy Proceeding Case 14-14612: "In Lamont, CA, Maria M Lopez filed for Chapter 7 bankruptcy in 2014-09-18. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2014."
Maria M Lopez — California, 14-14612


ᐅ Martin Lopez, California

Address: 9015 Camino La Jolla Apt D Lamont, CA 93241

Concise Description of Bankruptcy Case 10-130637: "The case of Martin Lopez in Lamont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Lopez — California, 10-13063


ᐅ Nelson Madera, California

Address: 8605 School St Lamont, CA 93241

Brief Overview of Bankruptcy Case 11-14074: "The bankruptcy filing by Nelson Madera, undertaken in Apr 7, 2011 in Lamont, CA under Chapter 7, concluded with discharge in 2011-07-28 after liquidating assets."
Nelson Madera — California, 11-14074


ᐅ Maria Guadalupe Magana, California

Address: 8713 Paradise Rd Lamont, CA 93241

Bankruptcy Case 11-62498 Summary: "The case of Maria Guadalupe Magana in Lamont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Guadalupe Magana — California, 11-62498


ᐅ Abraham Mancha, California

Address: 10805 Williams St Lamont, CA 93241

Bankruptcy Case 13-14518 Summary: "In a Chapter 7 bankruptcy case, Abraham Mancha from Lamont, CA, saw his proceedings start in Jun 28, 2013 and complete by 2013-10-06, involving asset liquidation."
Abraham Mancha — California, 13-14518


ᐅ Mario A Martinez, California

Address: 10205 Waco Ave Lamont, CA 93241

Bankruptcy Case 11-19373 Overview: "In a Chapter 7 bankruptcy case, Mario A Martinez from Lamont, CA, saw their proceedings start in August 19, 2011 and complete by December 9, 2011, involving asset liquidation."
Mario A Martinez — California, 11-19373


ᐅ Ralph Lee Mccarver, California

Address: PO Box 393 Lamont, CA 93241-0393

Brief Overview of Bankruptcy Case 07-14313: "Filing for Chapter 13 bankruptcy in 12.20.2007, Ralph Lee Mccarver from Lamont, CA, structured a repayment plan, achieving discharge in 08.27.2013."
Ralph Lee Mccarver — California, 07-14313


ᐅ Tera Lynn Mccuan, California

Address: 11600 Rose St Lamont, CA 93241

Bankruptcy Case 11-18535 Summary: "The bankruptcy record of Tera Lynn Mccuan from Lamont, CA, shows a Chapter 7 case filed in 07.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2011."
Tera Lynn Mccuan — California, 11-18535


ᐅ Thelma Meacham, California

Address: 10916 Santa Ana St Apt A Lamont, CA 93241

Concise Description of Bankruptcy Case 10-149527: "The bankruptcy record of Thelma Meacham from Lamont, CA, shows a Chapter 7 case filed in May 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2010."
Thelma Meacham — California, 10-14952


ᐅ Isabel Melendrez, California

Address: 7000 Di Giorgio Rd Unit 70 Lamont, CA 93241-2725

Brief Overview of Bankruptcy Case 16-12128: "The bankruptcy record of Isabel Melendrez from Lamont, CA, shows a Chapter 7 case filed in 06/13/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2016."
Isabel Melendrez — California, 16-12128


ᐅ Lawrence Edward Mena, California

Address: 8213 Montal St Lamont, CA 93241

Bankruptcy Case 13-12294 Summary: "Lawrence Edward Mena's Chapter 7 bankruptcy, filed in Lamont, CA in 03/30/2013, led to asset liquidation, with the case closing in July 2013."
Lawrence Edward Mena — California, 13-12294


ᐅ Jesus Gerardo Mendoza, California

Address: 9025 Ruben St Lamont, CA 93241

Snapshot of U.S. Bankruptcy Proceeding Case 11-19702: "Lamont, CA resident Jesus Gerardo Mendoza's Aug 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 19, 2011."
Jesus Gerardo Mendoza — California, 11-19702


ᐅ Nicola Mendoza, California

Address: 8205 Bertal St Lamont, CA 93241

Bankruptcy Case 10-12823 Overview: "The bankruptcy record of Nicola Mendoza from Lamont, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2010."
Nicola Mendoza — California, 10-12823


ᐅ Deborah Ora Miller, California

Address: PO Box 297 Lamont, CA 93241-0297

Concise Description of Bankruptcy Case 16-111947: "In a Chapter 7 bankruptcy case, Deborah Ora Miller from Lamont, CA, saw her proceedings start in 04/09/2016 and complete by 07/08/2016, involving asset liquidation."
Deborah Ora Miller — California, 16-11194


ᐅ Jose Luis Mireles, California

Address: 9812 San Fernando St Lamont, CA 93241

Bankruptcy Case 11-17791 Overview: "Jose Luis Mireles's bankruptcy, initiated in 07/11/2011 and concluded by Oct 31, 2011 in Lamont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Luis Mireles — California, 11-17791


ᐅ Adrian Monclova, California

Address: 8210 McKee Rd Lamont, CA 93241

Brief Overview of Bankruptcy Case 10-17127: "The case of Adrian Monclova in Lamont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrian Monclova — California, 10-17127


ᐅ Sanchez Laura Isabel Montero, California

Address: 9908 Waco Ave Lamont, CA 93241-1643

Bankruptcy Case 14-12779 Summary: "Sanchez Laura Isabel Montero's Chapter 7 bankruptcy, filed in Lamont, CA in May 29, 2014, led to asset liquidation, with the case closing in September 2014."
Sanchez Laura Isabel Montero — California, 14-12779


ᐅ Julian Ibarra Montoya, California

Address: 7717 Dunnsmere Ave Lamont, CA 93241

Snapshot of U.S. Bankruptcy Proceeding Case 12-10867: "In a Chapter 7 bankruptcy case, Julian Ibarra Montoya from Lamont, CA, saw their proceedings start in 2012-01-31 and complete by 05.22.2012, involving asset liquidation."
Julian Ibarra Montoya — California, 12-10867