personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Montclair, 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 David Bryant, California

Address: 9743 Lehigh Ave Montclair, CA 91763

Bankruptcy Case 6:10-bk-14983-EC Overview: "In a Chapter 7 bankruptcy case, David Bryant from Montclair, CA, saw his proceedings start in 02/23/2010 and complete by June 5, 2010, involving asset liquidation."
David Bryant — California, 6:10-bk-14983-EC


ᐅ Felix Buislay, California

Address: 5461 Kingsley St Montclair, CA 91763

Concise Description of Bankruptcy Case 6:10-bk-42476-MJ7: "Felix Buislay's Chapter 7 bankruptcy, filed in Montclair, CA in October 6, 2010, led to asset liquidation, with the case closing in 01.25.2011."
Felix Buislay — California, 6:10-bk-42476-MJ


ᐅ Jose Andres Bustamante, California

Address: 9273 Camulos Ave Montclair, CA 91763

Concise Description of Bankruptcy Case 6:13-bk-13069-SC7: "The bankruptcy filing by Jose Andres Bustamante, undertaken in 02.22.2013 in Montclair, CA under Chapter 7, concluded with discharge in June 4, 2013 after liquidating assets."
Jose Andres Bustamante — California, 6:13-bk-13069-SC


ᐅ Marisela Bustillos, California

Address: 4465 Denver St Montclair, CA 91763

Bankruptcy Case 6:11-bk-32170-SC Summary: "The case of Marisela Bustillos in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisela Bustillos — California, 6:11-bk-32170-SC


ᐅ Laura Diane Butler, California

Address: 5390 San Jose St Montclair, CA 91763

Bankruptcy Case 6:11-bk-46925-MW Overview: "In a Chapter 7 bankruptcy case, Laura Diane Butler from Montclair, CA, saw her proceedings start in 12/07/2011 and complete by April 10, 2012, involving asset liquidation."
Laura Diane Butler — California, 6:11-bk-46925-MW


ᐅ Ryan Butts, California

Address: 9341 Shadowood Dr Apt A Montclair, CA 91763

Concise Description of Bankruptcy Case 6:10-bk-20629-DS7: "The case of Ryan Butts in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Butts — California, 6:10-bk-20629-DS


ᐅ Yerixa Guadalupe Caballero, California

Address: 4594 Bandera St Apt E Montclair, CA 91763-4314

Concise Description of Bankruptcy Case 6:16-bk-12451-WJ7: "Yerixa Guadalupe Caballero's Chapter 7 bankruptcy, filed in Montclair, CA in 2016-03-18, led to asset liquidation, with the case closing in Jun 16, 2016."
Yerixa Guadalupe Caballero — California, 6:16-bk-12451-WJ


ᐅ Nelly Caballero, California

Address: 9993 Vernon Ave Montclair, CA 91763-3330

Bankruptcy Case 6:15-bk-13593-MH Summary: "The case of Nelly Caballero in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelly Caballero — California, 6:15-bk-13593-MH


ᐅ Ramon A Caban, California

Address: 9921 Central Ave Montclair, CA 91763

Bankruptcy Case 6:09-bk-33506-PC Summary: "The bankruptcy record of Ramon A Caban from Montclair, CA, shows a Chapter 7 case filed in October 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2010."
Ramon A Caban — California, 6:09-bk-33506-PC


ᐅ Celene Cabral, California

Address: PO BOX 2175 MONTCLAIR, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15959-MJ: "The bankruptcy filing by Celene Cabral, undertaken in March 2010 in Montclair, CA under Chapter 7, concluded with discharge in 2010-06-13 after liquidating assets."
Celene Cabral — California, 6:10-bk-15959-MJ


ᐅ Esteban Cabrera, California

Address: 4805 Berkeley St Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-18275-CB: "In a Chapter 7 bankruptcy case, Esteban Cabrera from Montclair, CA, saw his proceedings start in 2010-03-23 and complete by 07/03/2010, involving asset liquidation."
Esteban Cabrera — California, 6:10-bk-18275-CB


ᐅ Fredy Antonio Cabrera, California

Address: 4694 Bandera St Apt D Montclair, CA 91763

Bankruptcy Case 6:12-bk-36134-DS Summary: "In a Chapter 7 bankruptcy case, Fredy Antonio Cabrera from Montclair, CA, saw their proceedings start in 11/26/2012 and complete by March 2013, involving asset liquidation."
Fredy Antonio Cabrera — California, 6:12-bk-36134-DS


ᐅ Jr Donald Cabrera, California

Address: PO Box 310 Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-18278-MW: "In Montclair, CA, Jr Donald Cabrera filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2011."
Jr Donald Cabrera — California, 6:11-bk-18278-MW


ᐅ Mary Cade, California

Address: PO BOX 441 MONTCLAIR, CA 91763

Bankruptcy Case 6:10-bk-21985-PC Overview: "In a Chapter 7 bankruptcy case, Mary Cade from Montclair, CA, saw her proceedings start in April 22, 2010 and complete by 2010-08-02, involving asset liquidation."
Mary Cade — California, 6:10-bk-21985-PC


ᐅ Juan Calderon, California

Address: 4468 Princeton St Montclair, CA 91763

Concise Description of Bankruptcy Case 6:10-bk-16024-CB7: "Juan Calderon's Chapter 7 bankruptcy, filed in Montclair, CA in 2010-03-03, led to asset liquidation, with the case closing in 06/24/2010."
Juan Calderon — California, 6:10-bk-16024-CB


ᐅ Maria Evelia Angeles Calva, California

Address: 4538 Bodega Ct Montclair, CA 91763-4357

Brief Overview of Bankruptcy Case 6:15-bk-13339-MJ: "The case of Maria Evelia Angeles Calva in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Evelia Angeles Calva — California, 6:15-bk-13339-MJ


ᐅ Faye Canada, California

Address: 5136 Aspen Dr Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-25387-DS: "Faye Canada's bankruptcy, initiated in May 20, 2010 and concluded by August 30, 2010 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faye Canada — California, 6:10-bk-25387-DS


ᐅ Arthur Canales, California

Address: 5462 Deodar St Montclair, CA 91763

Concise Description of Bankruptcy Case 6:10-bk-14395-TD7: "Arthur Canales's Chapter 7 bankruptcy, filed in Montclair, CA in February 2010, led to asset liquidation, with the case closing in June 2010."
Arthur Canales — California, 6:10-bk-14395-TD


ᐅ Alicia Caraveo, California

Address: 5461 Kingsley St Apt A Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:13-bk-21101-MH: "In Montclair, CA, Alicia Caraveo filed for Chapter 7 bankruptcy in 2013-06-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-06."
Alicia Caraveo — California, 6:13-bk-21101-MH


ᐅ Nancy Cardenas, California

Address: 9767 Geneva Ave Montclair, CA 91763-2829

Bankruptcy Case 6:14-bk-24669-SY Summary: "Montclair, CA resident Nancy Cardenas's 2014-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2015."
Nancy Cardenas — California, 6:14-bk-24669-SY


ᐅ Esmeralda Cardona, California

Address: 9435 Pradera Ave Apt D4 Montclair, CA 91763-1856

Brief Overview of Bankruptcy Case 6:15-bk-15537-WJ: "The bankruptcy record of Esmeralda Cardona from Montclair, CA, shows a Chapter 7 case filed in 2015-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Esmeralda Cardona — California, 6:15-bk-15537-WJ


ᐅ Yesenia Carlos, California

Address: 5216 Belvedere Way Montclair, CA 91763

Bankruptcy Case 6:12-bk-26466-MJ Overview: "Yesenia Carlos's bankruptcy, initiated in July 2012 and concluded by 11/14/2012 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yesenia Carlos — California, 6:12-bk-26466-MJ


ᐅ Jr Charles Edward Carr, California

Address: 9411 Felipe Ave Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24673-DS: "In Montclair, CA, Jr Charles Edward Carr filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/09/2013."
Jr Charles Edward Carr — California, 6:13-bk-24673-DS


ᐅ Sr Edward Carrasco, California

Address: 10053 Greenwood Ave Montclair, CA 91763

Concise Description of Bankruptcy Case 6:12-bk-19551-DS7: "Sr Edward Carrasco's bankruptcy, initiated in 04.18.2012 and concluded by August 21, 2012 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Edward Carrasco — California, 6:12-bk-19551-DS


ᐅ Enedina Carrero, California

Address: 9232 Vernon Ave Montclair, CA 91763-2044

Brief Overview of Bankruptcy Case 6:16-bk-15286-SC: "The case of Enedina Carrero in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enedina Carrero — California, 6:16-bk-15286-SC


ᐅ Patricia Carrillo, California

Address: 4361 Mission Blvd Spc 124 Montclair, CA 91763-6061

Bankruptcy Case 6:14-bk-21267-MJ Overview: "Patricia Carrillo's bankruptcy, initiated in 2014-09-05 and concluded by 2014-12-15 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Carrillo — California, 6:14-bk-21267-MJ


ᐅ Pedro J Carrillo, California

Address: 4361 Mission Blvd Spc 124 Montclair, CA 91763-6061

Bankruptcy Case 6:14-bk-21267-MJ Summary: "In Montclair, CA, Pedro J Carrillo filed for Chapter 7 bankruptcy in 2014-09-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-15."
Pedro J Carrillo — California, 6:14-bk-21267-MJ


ᐅ Jeremy Michael Carrillo, California

Address: 5187 El Morado St Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24700-WJ: "In Montclair, CA, Jeremy Michael Carrillo filed for Chapter 7 bankruptcy in 08.30.2013. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2013."
Jeremy Michael Carrillo — California, 6:13-bk-24700-WJ


ᐅ German Carrion, California

Address: 10365 Fremont Ave Montclair, CA 91763

Concise Description of Bankruptcy Case 6:13-bk-24011-MH7: "German Carrion's bankruptcy, initiated in August 17, 2013 and concluded by December 2, 2013 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
German Carrion — California, 6:13-bk-24011-MH


ᐅ Isabel Casar, California

Address: 10007 Geneva Ave Montclair, CA 91763

Bankruptcy Case 6:10-bk-17066-CB Summary: "Montclair, CA resident Isabel Casar's 2010-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-22."
Isabel Casar — California, 6:10-bk-17066-CB


ᐅ Larry Ward Cass, California

Address: 4174 Fauna St Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13386-WJ: "Larry Ward Cass's Chapter 7 bankruptcy, filed in Montclair, CA in 02/27/2013, led to asset liquidation, with the case closing in 06/09/2013."
Larry Ward Cass — California, 6:13-bk-13386-WJ


ᐅ Gerald Ray Caster, California

Address: 8911 Camulos Ave Montclair, CA 91763

Concise Description of Bankruptcy Case 6:12-bk-34200-DS7: "Gerald Ray Caster's Chapter 7 bankruptcy, filed in Montclair, CA in 2012-10-26, led to asset liquidation, with the case closing in February 2013."
Gerald Ray Caster — California, 6:12-bk-34200-DS


ᐅ Timoteo Rowena Castillo, California

Address: 9412 Shadowood Dr Apt D Montclair, CA 91763

Bankruptcy Case 6:10-bk-21420-EC Overview: "In Montclair, CA, Timoteo Rowena Castillo filed for Chapter 7 bankruptcy in 2010-04-17. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2010."
Timoteo Rowena Castillo — California, 6:10-bk-21420-EC


ᐅ Edna Castillo, California

Address: 10556 Palomino Cir Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:11-bk-25301-WJ: "In Montclair, CA, Edna Castillo filed for Chapter 7 bankruptcy in 05/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 09/11/2011."
Edna Castillo — California, 6:11-bk-25301-WJ


ᐅ Fidel Tovar Castro, California

Address: 5616 Moreno St Montclair, CA 91763-1637

Concise Description of Bankruptcy Case 6:16-bk-15332-WJ7: "The bankruptcy record of Fidel Tovar Castro from Montclair, CA, shows a Chapter 7 case filed in Jun 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2016."
Fidel Tovar Castro — California, 6:16-bk-15332-WJ


ᐅ Jr Nicholas Joseph Catalano, California

Address: 10302 Poulsen Ct Montclair, CA 91763

Bankruptcy Case 6:12-bk-32830-DS Overview: "The bankruptcy record of Jr Nicholas Joseph Catalano from Montclair, CA, shows a Chapter 7 case filed in 2012-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2013."
Jr Nicholas Joseph Catalano — California, 6:12-bk-32830-DS


ᐅ Jackie Elizabeth Cavallini, California

Address: 10964 Buckingham Way Montclair, CA 91763

Bankruptcy Case 6:11-bk-45208-DS Summary: "Montclair, CA resident Jackie Elizabeth Cavallini's 2011-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Jackie Elizabeth Cavallini — California, 6:11-bk-45208-DS


ᐅ Juarez Gerardo Ceballos, California

Address: 9373 Mills Ave Apt 4 Montclair, CA 91763

Concise Description of Bankruptcy Case 6:12-bk-33884-MW7: "The case of Juarez Gerardo Ceballos in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juarez Gerardo Ceballos — California, 6:12-bk-33884-MW


ᐅ Francisco I Cedeno, California

Address: 11222 Poulsen Ave Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:12-bk-34575-MJ: "Francisco I Cedeno's Chapter 7 bankruptcy, filed in Montclair, CA in 2012-10-31, led to asset liquidation, with the case closing in 2013-02-10."
Francisco I Cedeno — California, 6:12-bk-34575-MJ


ᐅ Ramon Ceja, California

Address: 4562 La Deney St Montclair, CA 91763

Bankruptcy Case 6:11-bk-46081-MW Summary: "Ramon Ceja's Chapter 7 bankruptcy, filed in Montclair, CA in 11.29.2011, led to asset liquidation, with the case closing in April 2, 2012."
Ramon Ceja — California, 6:11-bk-46081-MW


ᐅ Carlos Fernando Celis, California

Address: 9550 Fremont Ave Apt D6 Montclair, CA 91763

Bankruptcy Case 6:11-bk-37926-DS Summary: "Montclair, CA resident Carlos Fernando Celis's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-03."
Carlos Fernando Celis — California, 6:11-bk-37926-DS


ᐅ German Centeno, California

Address: 4601 Highland St Montclair, CA 91763

Brief Overview of Bankruptcy Case 2:10-bk-45380-ER: "The bankruptcy record of German Centeno from Montclair, CA, shows a Chapter 7 case filed in August 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/26/2010."
German Centeno — California, 2:10-bk-45380-ER


ᐅ Humberto Cepeda, California

Address: 11139 Essex Ave Montclair, CA 91763

Bankruptcy Case 6:10-bk-22280-PC Summary: "In Montclair, CA, Humberto Cepeda filed for Chapter 7 bankruptcy in 04/24/2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Humberto Cepeda — California, 6:10-bk-22280-PC


ᐅ Cristino Cerda, California

Address: 9846 Surrey Ave Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38656-RN: "In a Chapter 7 bankruptcy case, Cristino Cerda from Montclair, CA, saw their proceedings start in 11.25.2009 and complete by Mar 7, 2010, involving asset liquidation."
Cristino Cerda — California, 6:09-bk-38656-RN


ᐅ De Ramirez Maria Beatriz Cerrano, California

Address: 9848 Geneva Ave Montclair, CA 91763-2830

Brief Overview of Bankruptcy Case 6:15-bk-13941-MW: "Montclair, CA resident De Ramirez Maria Beatriz Cerrano's April 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2015."
De Ramirez Maria Beatriz Cerrano — California, 6:15-bk-13941-MW


ᐅ Anthony Cervantes, California

Address: 9695 Mills Ave Montclair, CA 91763

Bankruptcy Case 6:11-bk-48711-MH Summary: "In a Chapter 7 bankruptcy case, Anthony Cervantes from Montclair, CA, saw their proceedings start in 2011-12-28 and complete by 2012-05-01, involving asset liquidation."
Anthony Cervantes — California, 6:11-bk-48711-MH


ᐅ Karla Julieta Cervantes, California

Address: 9826 Vernon Ave Montclair, CA 91763-2948

Brief Overview of Bankruptcy Case 6:14-bk-24107-WJ: "Karla Julieta Cervantes's bankruptcy, initiated in 2014-11-19 and concluded by February 2015 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karla Julieta Cervantes — California, 6:14-bk-24107-WJ


ᐅ Juan Chan, California

Address: 10164 Coalinga Ave Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:13-bk-10385-DS: "The bankruptcy filing by Juan Chan, undertaken in Jan 9, 2013 in Montclair, CA under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Juan Chan — California, 6:13-bk-10385-DS


ᐅ Alfredo Palmares Chan, California

Address: 11270 Greycliff Ave Montclair, CA 91763

Concise Description of Bankruptcy Case 6:13-bk-19741-MH7: "In Montclair, CA, Alfredo Palmares Chan filed for Chapter 7 bankruptcy in 06/01/2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2013."
Alfredo Palmares Chan — California, 6:13-bk-19741-MH


ᐅ Theresa Ann Chase, California

Address: 4932 Fauna St Montclair, CA 91763-3840

Brief Overview of Bankruptcy Case 6:16-bk-12391-MJ: "In a Chapter 7 bankruptcy case, Theresa Ann Chase from Montclair, CA, saw her proceedings start in 2016-03-17 and complete by June 15, 2016, involving asset liquidation."
Theresa Ann Chase — California, 6:16-bk-12391-MJ


ᐅ Nart Chejoka, California

Address: 5275 State St Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33068-SC: "Montclair, CA resident Nart Chejoka's 2011-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2011."
Nart Chejoka — California, 6:11-bk-33068-SC


ᐅ Irma Chicas, California

Address: 4938 Manzanita St Montclair, CA 91763-4458

Bankruptcy Case 6:14-bk-10671-SC Overview: "In Montclair, CA, Irma Chicas filed for Chapter 7 bankruptcy in 01.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-05."
Irma Chicas — California, 6:14-bk-10671-SC


ᐅ Ana Cisneros, California

Address: 5153 Kingsley St Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31357-MJ: "The bankruptcy record of Ana Cisneros from Montclair, CA, shows a Chapter 7 case filed in 2010-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2010."
Ana Cisneros — California, 6:10-bk-31357-MJ


ᐅ Rosa Cisneros, California

Address: 11055 San Miguel Way Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23546-EC: "The bankruptcy record of Rosa Cisneros from Montclair, CA, shows a Chapter 7 case filed in 05.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Rosa Cisneros — California, 6:10-bk-23546-EC


ᐅ Rudolph D Cisneros, California

Address: 4259 Clair St Montclair, CA 91763

Bankruptcy Case 6:11-bk-17335-SC Summary: "Montclair, CA resident Rudolph D Cisneros's 03/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-10."
Rudolph D Cisneros — California, 6:11-bk-17335-SC


ᐅ Anthony Allen Clapper, California

Address: 9270 Camulos Ave Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25353-SC: "The bankruptcy filing by Anthony Allen Clapper, undertaken in May 10, 2011 in Montclair, CA under Chapter 7, concluded with discharge in 09/12/2011 after liquidating assets."
Anthony Allen Clapper — California, 6:11-bk-25353-SC


ᐅ Sergio Cobian, California

Address: 9403 Mills Ave Apt 2 Montclair, CA 91763-1812

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13065-MH: "The case of Sergio Cobian in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergio Cobian — California, 6:15-bk-13065-MH


ᐅ Eduardo Conde, California

Address: 9737 Lindero Ave Montclair, CA 91763

Concise Description of Bankruptcy Case 6:09-bk-37026-MJ7: "In Montclair, CA, Eduardo Conde filed for Chapter 7 bankruptcy in 2009-11-09. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Eduardo Conde — California, 6:09-bk-37026-MJ


ᐅ John Contreras, California

Address: 9404 Round Up Dr Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:13-bk-23903-MH: "The bankruptcy filing by John Contreras, undertaken in 08/15/2013 in Montclair, CA under Chapter 7, concluded with discharge in 11/25/2013 after liquidating assets."
John Contreras — California, 6:13-bk-23903-MH


ᐅ Jose J Contreras, California

Address: 4551 Kingsley St Apt B Montclair, CA 91763-4255

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22558-SY: "The bankruptcy filing by Jose J Contreras, undertaken in 2014-10-09 in Montclair, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Jose J Contreras — California, 6:14-bk-22558-SY


ᐅ Amber N Contreras, California

Address: 4551 Kingsley St Apt B Montclair, CA 91763-4255

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22558-SY: "In a Chapter 7 bankruptcy case, Amber N Contreras from Montclair, CA, saw her proceedings start in October 9, 2014 and complete by 2015-01-07, involving asset liquidation."
Amber N Contreras — California, 6:14-bk-22558-SY


ᐅ Mary C Cordova, California

Address: 4338 Orchard St Montclair, CA 91763

Bankruptcy Case 6:13-bk-17941-DS Overview: "The bankruptcy filing by Mary C Cordova, undertaken in 2013-05-02 in Montclair, CA under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Mary C Cordova — California, 6:13-bk-17941-DS


ᐅ Charlynn Cornejo, California

Address: 5030 Flora St Montclair, CA 91763

Bankruptcy Case 6:10-bk-50425-DS Overview: "Montclair, CA resident Charlynn Cornejo's December 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2011."
Charlynn Cornejo — California, 6:10-bk-50425-DS


ᐅ Jimenez David Corona, California

Address: 4372 Princeton St Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:13-bk-10793-WJ: "The bankruptcy record of Jimenez David Corona from Montclair, CA, shows a Chapter 7 case filed in 2013-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2013."
Jimenez David Corona — California, 6:13-bk-10793-WJ


ᐅ Jose Corpus, California

Address: 4245 Orchard St Montclair, CA 91763

Bankruptcy Case 6:10-bk-22706-EC Overview: "Jose Corpus's Chapter 7 bankruptcy, filed in Montclair, CA in 04/28/2010, led to asset liquidation, with the case closing in 2010-08-08."
Jose Corpus — California, 6:10-bk-22706-EC


ᐅ Alfredo Jose Correa, California

Address: 9606 Camulos Ave Montclair, CA 91763-2224

Concise Description of Bankruptcy Case 6:15-bk-20113-MH7: "The case of Alfredo Jose Correa in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo Jose Correa — California, 6:15-bk-20113-MH


ᐅ Laura Correa, California

Address: 9606 Camulos Ave Montclair, CA 91763-2224

Brief Overview of Bankruptcy Case 6:15-bk-20113-MH: "In a Chapter 7 bankruptcy case, Laura Correa from Montclair, CA, saw her proceedings start in 10.15.2015 and complete by 2016-01-13, involving asset liquidation."
Laura Correa — California, 6:15-bk-20113-MH


ᐅ Rosa Cortes, California

Address: 10430 Pradera Ave Apt 416 Montclair, CA 91763

Bankruptcy Case 6:10-bk-47252-DS Overview: "Rosa Cortes's bankruptcy, initiated in Nov 17, 2010 and concluded by 2011-03-22 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Cortes — California, 6:10-bk-47252-DS


ᐅ Mario Roberto Cortez, California

Address: 10241 Mills Ave Montclair, CA 91763

Bankruptcy Case 6:12-bk-26354-WJ Overview: "Montclair, CA resident Mario Roberto Cortez's 07/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2012."
Mario Roberto Cortez — California, 6:12-bk-26354-WJ


ᐅ Sonia Cortez, California

Address: 10217 Kimberly Ave Montclair, CA 91763

Concise Description of Bankruptcy Case 6:11-bk-37243-SC7: "Sonia Cortez's Chapter 7 bankruptcy, filed in Montclair, CA in Aug 25, 2011, led to asset liquidation, with the case closing in 2011-12-28."
Sonia Cortez — California, 6:11-bk-37243-SC


ᐅ Jesse M Cortez, California

Address: PO Box 3234 Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34185-DS: "The case of Jesse M Cortez in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse M Cortez — California, 6:11-bk-34185-DS


ᐅ Pamela Cosio, California

Address: 9641 Greenwood Ave Montclair, CA 91763

Bankruptcy Case 6:11-bk-20212-MJ Summary: "The bankruptcy record of Pamela Cosio from Montclair, CA, shows a Chapter 7 case filed in Mar 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Pamela Cosio — California, 6:11-bk-20212-MJ


ᐅ Gamboa Norma Coss, California

Address: 4669 Moreno St Montclair, CA 91763-1417

Concise Description of Bankruptcy Case 6:16-bk-10873-MH7: "Gamboa Norma Coss's bankruptcy, initiated in February 2016 and concluded by 05.02.2016 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gamboa Norma Coss — California, 6:16-bk-10873-MH


ᐅ Victor Covarrubias, California

Address: 4912 Granada St Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:11-bk-40797-DS: "Montclair, CA resident Victor Covarrubias's 2011-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-13."
Victor Covarrubias — California, 6:11-bk-40797-DS


ᐅ Maria R Cristal, California

Address: 10466 Yosemite Dr Montclair, CA 91763-4356

Bankruptcy Case 6:14-bk-11776-WJ Overview: "Montclair, CA resident Maria R Cristal's 2014-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2014."
Maria R Cristal — California, 6:14-bk-11776-WJ


ᐅ Hector Cruz, California

Address: 10035 Tudor Ave Montclair, CA 91763

Bankruptcy Case 6:10-bk-35045-CB Overview: "The bankruptcy record of Hector Cruz from Montclair, 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 2010."
Hector Cruz — California, 6:10-bk-35045-CB


ᐅ Cecilia Cruz, California

Address: 10395 Vernon Ave Montclair, CA 91763

Bankruptcy Case 6:10-bk-17844-PC Summary: "Montclair, CA resident Cecilia Cruz's 2010-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2010."
Cecilia Cruz — California, 6:10-bk-17844-PC


ᐅ Rena Cunningham, California

Address: 11250 Ramona Ave Spc 403 Montclair, CA 91763

Concise Description of Bankruptcy Case 6:09-bk-37785-PC7: "The bankruptcy record of Rena Cunningham from Montclair, CA, shows a Chapter 7 case filed in 11.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Rena Cunningham — California, 6:09-bk-37785-PC


ᐅ Edgardo Labsan Dacanay, California

Address: 10408 Via Cara Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26113-MH: "The case of Edgardo Labsan Dacanay in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgardo Labsan Dacanay — California, 6:13-bk-26113-MH


ᐅ La Torre Raul De, California

Address: PO Box 404 Montclair, CA 91763

Bankruptcy Case 6:11-bk-20375-DS Overview: "The bankruptcy record of La Torre Raul De from Montclair, CA, shows a Chapter 7 case filed in March 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
La Torre Raul De — California, 6:11-bk-20375-DS


ᐅ Reza Maria De, California

Address: 5175 Kingsley St Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-13196-MJ: "The bankruptcy filing by Reza Maria De, undertaken in February 4, 2010 in Montclair, CA under Chapter 7, concluded with discharge in 2010-05-26 after liquidating assets."
Reza Maria De — California, 6:10-bk-13196-MJ


ᐅ Anda Joseph Anthony De, California

Address: 9627 Greenwood Ave Montclair, CA 91763-2239

Bankruptcy Case 6:14-bk-10543-DS Overview: "In Montclair, CA, Anda Joseph Anthony De filed for Chapter 7 bankruptcy in 01.16.2014. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2014."
Anda Joseph Anthony De — California, 6:14-bk-10543-DS


ᐅ Leon Ceaser De, California

Address: 5584 Bonnie Brae St Montclair, CA 91763-2502

Bankruptcy Case 6:14-bk-18075-MJ Summary: "Leon Ceaser De's bankruptcy, initiated in 2014-06-23 and concluded by 2014-10-10 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Ceaser De — California, 6:14-bk-18075-MJ


ᐅ Vila Miguelito M De, California

Address: 4391 Berkeley St Montclair, CA 91763

Bankruptcy Case 6:11-bk-47512-WJ Summary: "Vila Miguelito M De's Chapter 7 bankruptcy, filed in Montclair, CA in 2011-12-13, led to asset liquidation, with the case closing in April 2012."
Vila Miguelito M De — California, 6:11-bk-47512-WJ


ᐅ Leon Crescencio S De, California

Address: 4857 Canoga St Montclair, CA 91763-3713

Bankruptcy Case 6:15-bk-18703-MJ Overview: "In Montclair, CA, Leon Crescencio S De filed for Chapter 7 bankruptcy in 08/31/2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2015."
Leon Crescencio S De — California, 6:15-bk-18703-MJ


ᐅ Cobian Maria D Garcia De, California

Address: 9403 Mills Ave Apt 2 Montclair, CA 91763-1812

Bankruptcy Case 6:15-bk-13065-MH Summary: "Cobian Maria D Garcia De's Chapter 7 bankruptcy, filed in Montclair, CA in 2015-03-29, led to asset liquidation, with the case closing in 06/27/2015."
Cobian Maria D Garcia De — California, 6:15-bk-13065-MH


ᐅ Tracy Flor De, California

Address: 10355 Mills Ave Unit 325 Montclair, CA 91763-4085

Concise Description of Bankruptcy Case 6:14-bk-10702-MH7: "Tracy Flor De's Chapter 7 bankruptcy, filed in Montclair, CA in 2014-01-21, led to asset liquidation, with the case closing in 05/05/2014."
Tracy Flor De — California, 6:14-bk-10702-MH


ᐅ Rosario Angel Del, California

Address: 5042 Bandera St Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:10-bk-43879-MJ: "The case of Rosario Angel Del in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosario Angel Del — California, 6:10-bk-43879-MJ


ᐅ Shannon M Delbridge, California

Address: 10225 Columbine Ave Montclair, CA 91763-3931

Brief Overview of Bankruptcy Case 6:14-bk-21754-MJ: "Shannon M Delbridge's bankruptcy, initiated in September 18, 2014 and concluded by 2014-12-17 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon M Delbridge — California, 6:14-bk-21754-MJ


ᐅ Diane Rochelle Delgadillo, California

Address: 4766 Rodeo St Montclair, CA 91763-6120

Bankruptcy Case 6:15-bk-11099-MH Summary: "The case of Diane Rochelle Delgadillo in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Rochelle Delgadillo — California, 6:15-bk-11099-MH


ᐅ Aleesha M Dequina, California

Address: 4361 Mission Blvd Spc 162 Montclair, CA 91763-6064

Bankruptcy Case 6:14-bk-24278-MJ Overview: "In a Chapter 7 bankruptcy case, Aleesha M Dequina from Montclair, CA, saw their proceedings start in 11/24/2014 and complete by February 2015, involving asset liquidation."
Aleesha M Dequina — California, 6:14-bk-24278-MJ


ᐅ Jim Der, California

Address: 11251 Whitewater Ave Montclair, CA 91763

Concise Description of Bankruptcy Case 6:10-bk-15710-TD7: "In Montclair, CA, Jim Der filed for Chapter 7 bankruptcy in 2010-03-01. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Jim Der — California, 6:10-bk-15710-TD


ᐅ Lois Lorraine Descant, California

Address: 11250 Ramona Ave Spc 101 Montclair, CA 91763

Concise Description of Bankruptcy Case 6:12-bk-10723-DS7: "In a Chapter 7 bankruptcy case, Lois Lorraine Descant from Montclair, CA, saw her proceedings start in 2012-01-10 and complete by 2012-05-14, involving asset liquidation."
Lois Lorraine Descant — California, 6:12-bk-10723-DS


ᐅ Martha Detsch, California

Address: 4820 Canoga St Apt G Montclair, CA 91763

Bankruptcy Case 6:13-bk-23334-MW Overview: "The bankruptcy record of Martha Detsch from Montclair, CA, shows a Chapter 7 case filed in 08/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2013."
Martha Detsch — California, 6:13-bk-23334-MW


ᐅ Hector Diaz, California

Address: 4300 Holt Blvd Spc 110 Montclair, CA 91763

Bankruptcy Case 6:10-bk-37987-MJ Overview: "The bankruptcy filing by Hector Diaz, undertaken in 08.31.2010 in Montclair, CA under Chapter 7, concluded with discharge in 2011-01-03 after liquidating assets."
Hector Diaz — California, 6:10-bk-37987-MJ


ᐅ Jorge Diaz, California

Address: 9200 MONTE VISTA AVE APT 95 MONTCLAIR, CA 91763

Brief Overview of Bankruptcy Case 6:10-bk-25102-DS: "Jorge Diaz's bankruptcy, initiated in 2010-05-18 and concluded by 08/28/2010 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Diaz — California, 6:10-bk-25102-DS


ᐅ Luis Arturo Diaz, California

Address: PO Box 4371 Montclair, CA 91763-7371

Bankruptcy Case 6:15-bk-18138-MJ Overview: "In Montclair, CA, Luis Arturo Diaz filed for Chapter 7 bankruptcy in August 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-12."
Luis Arturo Diaz — California, 6:15-bk-18138-MJ


ᐅ Cirilo Diaz, California

Address: 11250 Ramona Ave Spc 415 Montclair, CA 91763

Concise Description of Bankruptcy Case 6:10-bk-31180-CB7: "Cirilo Diaz's Chapter 7 bankruptcy, filed in Montclair, CA in July 8, 2010, led to asset liquidation, with the case closing in 11.10.2010."
Cirilo Diaz — California, 6:10-bk-31180-CB


ᐅ Cynthia Liliana Diaz, California

Address: 10279 Fremont Ave Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19576-SC: "The bankruptcy filing by Cynthia Liliana Diaz, undertaken in 2013-05-30 in Montclair, CA under Chapter 7, concluded with discharge in 09/09/2013 after liquidating assets."
Cynthia Liliana Diaz — California, 6:13-bk-19576-SC


ᐅ Bertha Alicia Diaz, California

Address: 9608 Bolton Ave Montclair, CA 91763-2203

Concise Description of Bankruptcy Case 6:15-bk-12706-WJ7: "The bankruptcy filing by Bertha Alicia Diaz, undertaken in 03/20/2015 in Montclair, CA under Chapter 7, concluded with discharge in 2015-06-18 after liquidating assets."
Bertha Alicia Diaz — California, 6:15-bk-12706-WJ