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 Rodrigo Diaz, California

Address: 9648 Pradera Ave Montclair, CA 91763

Concise Description of Bankruptcy Case 6:10-bk-42437-SC7: "The case of Rodrigo Diaz in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodrigo Diaz — California, 6:10-bk-42437-SC


ᐅ Vanessa Diaz, California

Address: 10044 Central Ave Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24856-MW: "The bankruptcy record of Vanessa Diaz from Montclair, CA, shows a Chapter 7 case filed in August 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-11."
Vanessa Diaz — California, 6:13-bk-24856-MW


ᐅ Rebecca Diaz, California

Address: 4161 Mission Blvd Spc 14 Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13065-SC: "In Montclair, CA, Rebecca Diaz filed for Chapter 7 bankruptcy in Feb 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Rebecca Diaz — California, 6:12-bk-13065-SC


ᐅ Sandra J Diaz, California

Address: 4195 Kingsley St Unit 23 Montclair, CA 91763-3576

Bankruptcy Case 6:15-bk-12676-MJ Summary: "Sandra J Diaz's Chapter 7 bankruptcy, filed in Montclair, CA in March 19, 2015, led to asset liquidation, with the case closing in June 17, 2015."
Sandra J Diaz — California, 6:15-bk-12676-MJ


ᐅ Diego Didonato, California

Address: 4843 El Morado St Montclair, CA 91763

Bankruptcy Case 6:10-bk-26521-CB Overview: "In a Chapter 7 bankruptcy case, Diego Didonato from Montclair, CA, saw his proceedings start in May 2010 and complete by 2010-09-07, involving asset liquidation."
Diego Didonato — California, 6:10-bk-26521-CB


ᐅ Ernest Elias Diego, California

Address: 4959 Bandera St Montclair, CA 91763-4406

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26191-BR: "Montclair, CA resident Ernest Elias Diego's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-19."
Ernest Elias Diego — California, 2:15-bk-26191-BR


ᐅ Jason Diego, California

Address: 11261 Poulsen Ave Montclair, CA 91763

Concise Description of Bankruptcy Case 6:10-bk-24539-CB7: "The bankruptcy record of Jason Diego from Montclair, CA, shows a Chapter 7 case filed in 2010-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2010."
Jason Diego — California, 6:10-bk-24539-CB


ᐅ Katherine Dietz, California

Address: 9934 Greenwood Ave Montclair, CA 91763

Bankruptcy Case 6:11-bk-20885-WJ Summary: "In Montclair, CA, Katherine Dietz filed for Chapter 7 bankruptcy in 04/01/2011. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2011."
Katherine Dietz — California, 6:11-bk-20885-WJ


ᐅ Marcos Antonio Dihernan, California

Address: 9608 Bolton Ave Montclair, CA 91763-2203

Concise Description of Bankruptcy Case 6:15-bk-12706-WJ7: "In a Chapter 7 bankruptcy case, Marcos Antonio Dihernan from Montclair, CA, saw his proceedings start in 03.20.2015 and complete by Jun 18, 2015, involving asset liquidation."
Marcos Antonio Dihernan — California, 6:15-bk-12706-WJ


ᐅ John Dinh, California

Address: 11238 Ada Ave Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:12-bk-17974-MJ: "Montclair, CA resident John Dinh's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2012."
John Dinh — California, 6:12-bk-17974-MJ


ᐅ Liliana Dominguez, California

Address: 8944 Felipe Ave Montclair, CA 91763

Bankruptcy Case 6:13-bk-12772-SC Overview: "Montclair, CA resident Liliana Dominguez's February 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-31."
Liliana Dominguez — California, 6:13-bk-12772-SC


ᐅ Adam Douglass, California

Address: 11250 Ramona Ave Spc 607 Montclair, CA 91763-6352

Bankruptcy Case 6:15-bk-19377-MH Overview: "Montclair, CA resident Adam Douglass's Sep 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2016."
Adam Douglass — California, 6:15-bk-19377-MH


ᐅ Maria Douglass, California

Address: 11250 Ramona Ave Spc 607 Montclair, CA 91763-6352

Bankruptcy Case 6:15-bk-19377-MH Summary: "Maria Douglass's Chapter 7 bankruptcy, filed in Montclair, CA in Sep 23, 2015, led to asset liquidation, with the case closing in Jan 4, 2016."
Maria Douglass — California, 6:15-bk-19377-MH


ᐅ Mary Downey, California

Address: 4363 Rudisill St Montclair, CA 91763

Bankruptcy Case 6:10-bk-37661-CB Overview: "The case of Mary Downey in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Downey — California, 6:10-bk-37661-CB


ᐅ Derrick Stewart Downs, California

Address: 9838 Snowmass Dr Montclair, CA 91763

Bankruptcy Case 6:11-bk-38577-SC Overview: "In a Chapter 7 bankruptcy case, Derrick Stewart Downs from Montclair, CA, saw his proceedings start in 09.08.2011 and complete by January 11, 2012, involving asset liquidation."
Derrick Stewart Downs — California, 6:11-bk-38577-SC


ᐅ Elisa Duarte, California

Address: 10251 Del Mar Ave Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23912-MJ: "The bankruptcy record of Elisa Duarte from Montclair, CA, shows a Chapter 7 case filed in Aug 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-25."
Elisa Duarte — California, 6:13-bk-23912-MJ


ᐅ Pedro Luis Duarte, California

Address: 4825 Princeton St Montclair, CA 91763-2241

Bankruptcy Case 6:15-bk-18778-MH Summary: "Montclair, CA resident Pedro Luis Duarte's 09/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2015."
Pedro Luis Duarte — California, 6:15-bk-18778-MH


ᐅ Juan C Cerrito Duran, California

Address: 4830 Bandera St Apt B Montclair, CA 91763-4339

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23645-MJ: "In a Chapter 7 bankruptcy case, Juan C Cerrito Duran from Montclair, CA, saw their proceedings start in November 2014 and complete by February 2015, involving asset liquidation."
Juan C Cerrito Duran — California, 6:14-bk-23645-MJ


ᐅ Cesar Elguezabal, California

Address: 4569 Howard St Montclair, CA 91763

Bankruptcy Case 6:10-bk-31121-EC Summary: "Cesar Elguezabal's bankruptcy, initiated in 07/07/2010 and concluded by Nov 9, 2010 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Elguezabal — California, 6:10-bk-31121-EC


ᐅ Heidi R Elizondo, California

Address: 9819 Sun Valley Dr Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18492-MW: "The bankruptcy filing by Heidi R Elizondo, undertaken in May 2013 in Montclair, CA under Chapter 7, concluded with discharge in 08.23.2013 after liquidating assets."
Heidi R Elizondo — California, 6:13-bk-18492-MW


ᐅ Jhontal G Ellis, California

Address: 10330 Amherst Ave Apt 3 Montclair, CA 91763

Bankruptcy Case 6:12-bk-10090-MH Summary: "Montclair, CA resident Jhontal G Ellis's Jan 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2012."
Jhontal G Ellis — California, 6:12-bk-10090-MH


ᐅ Marco Antonio Emmert, California

Address: 4306 Appaloosa Way Montclair, CA 91763

Bankruptcy Case 6:11-bk-37885-MW Summary: "In Montclair, CA, Marco Antonio Emmert filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-03."
Marco Antonio Emmert — California, 6:11-bk-37885-MW


ᐅ Maria G Enriquez, California

Address: 4650 Flora St Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28553-SC: "Montclair, CA resident Maria G Enriquez's 11/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2014."
Maria G Enriquez — California, 6:13-bk-28553-SC


ᐅ Gilbert Lopez Enriquez, California

Address: 11166 Whitewater Ave Montclair, CA 91763-6449

Bankruptcy Case 6:15-bk-15050-MH Summary: "The bankruptcy record of Gilbert Lopez Enriquez from Montclair, CA, shows a Chapter 7 case filed in 2015-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2015."
Gilbert Lopez Enriquez — California, 6:15-bk-15050-MH


ᐅ Patricia Alarcon Enriquez, California

Address: 11166 Whitewater Ave Montclair, CA 91763-6449

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15050-MH: "The case of Patricia Alarcon Enriquez in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Alarcon Enriquez — California, 6:15-bk-15050-MH


ᐅ Christopher James Ervin, California

Address: 10278 Benson Ave Montclair, CA 91763

Bankruptcy Case 6:13-bk-17204-DS Summary: "Montclair, CA resident Christopher James Ervin's April 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Christopher James Ervin — California, 6:13-bk-17204-DS


ᐅ Jesus I Escalante, California

Address: PO Box 190 Montclair, CA 91763

Concise Description of Bankruptcy Case 6:11-bk-18084-WJ7: "The bankruptcy filing by Jesus I Escalante, undertaken in Mar 11, 2011 in Montclair, CA under Chapter 7, concluded with discharge in 2011-07-14 after liquidating assets."
Jesus I Escalante — California, 6:11-bk-18084-WJ


ᐅ Teodoro Escalona, California

Address: 10341 Lehigh Ave Apt F Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-29575-DS: "The case of Teodoro Escalona in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teodoro Escalona — California, 6:10-bk-29575-DS


ᐅ Albert Blas Escanuelas, California

Address: 9992 Bel Air Ave Montclair, CA 91763-3401

Concise Description of Bankruptcy Case 6:15-bk-12779-WJ7: "In Montclair, CA, Albert Blas Escanuelas filed for Chapter 7 bankruptcy in 03.21.2015. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2015."
Albert Blas Escanuelas — California, 6:15-bk-12779-WJ


ᐅ Rebecca Rosie Escanuelas, California

Address: 9992 Bel Air Ave Montclair, CA 91763-3401

Concise Description of Bankruptcy Case 6:15-bk-12779-WJ7: "In a Chapter 7 bankruptcy case, Rebecca Rosie Escanuelas from Montclair, CA, saw her proceedings start in 03.21.2015 and complete by 2015-06-19, involving asset liquidation."
Rebecca Rosie Escanuelas — California, 6:15-bk-12779-WJ


ᐅ Gloria Esparza, California

Address: 5388 Kingsley St Montclair, CA 91763

Bankruptcy Case 6:11-bk-34955-DS Summary: "Gloria Esparza's Chapter 7 bankruptcy, filed in Montclair, CA in August 2011, led to asset liquidation, with the case closing in December 6, 2011."
Gloria Esparza — California, 6:11-bk-34955-DS


ᐅ Angel Espinosa, California

Address: 9758 Amherst Ave Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27973-MJ: "In Montclair, CA, Angel Espinosa filed for Chapter 7 bankruptcy in 06/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-29."
Angel Espinosa — California, 6:10-bk-27973-MJ


ᐅ Sharon Eth, California

Address: 10943 San Juan Way Montclair, CA 91763

Bankruptcy Case 6:11-bk-46682-DS Summary: "Sharon Eth's Chapter 7 bankruptcy, filed in Montclair, CA in December 5, 2011, led to asset liquidation, with the case closing in 04/08/2012."
Sharon Eth — California, 6:11-bk-46682-DS


ᐅ Chris Evans, California

Address: 4937 Manzanita St Montclair, CA 91763-4459

Bankruptcy Case 6:14-bk-24120-MJ Summary: "The bankruptcy record of Chris Evans from Montclair, CA, shows a Chapter 7 case filed in November 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2015."
Chris Evans — California, 6:14-bk-24120-MJ


ᐅ Crystal Fang, California

Address: 4937 Manzanita St Montclair, CA 91763-4459

Bankruptcy Case 6:14-bk-20344-MJ Summary: "The bankruptcy record of Crystal Fang from Montclair, CA, shows a Chapter 7 case filed in Aug 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-12."
Crystal Fang — California, 6:14-bk-20344-MJ


ᐅ Scott Farner, California

Address: 9680 Bel Air Ave Montclair, CA 91763

Bankruptcy Case 6:10-bk-42133-TD Overview: "In Montclair, CA, Scott Farner filed for Chapter 7 bankruptcy in Oct 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2011."
Scott Farner — California, 6:10-bk-42133-TD


ᐅ Antonio Howard Farnsley, California

Address: 5608 Moreno St Montclair, CA 91763-1637

Concise Description of Bankruptcy Case 6:14-bk-21997-MW7: "Antonio Howard Farnsley's bankruptcy, initiated in 2014-09-25 and concluded by 2014-12-24 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Howard Farnsley — California, 6:14-bk-21997-MW


ᐅ Kirk Farr, California

Address: PO Box 5020 Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-43721-CB: "Kirk Farr's bankruptcy, initiated in October 2010 and concluded by 2011-02-20 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirk Farr — California, 6:10-bk-43721-CB


ᐅ Shirley Farraez, California

Address: 9986 Central Ave Montclair, CA 91763

Bankruptcy Case 6:10-bk-49225-DS Summary: "Shirley Farraez's bankruptcy, initiated in 2010-12-06 and concluded by April 2011 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Farraez — California, 6:10-bk-49225-DS


ᐅ Ricardo F Felix, California

Address: 5130 Clair St Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24800-MW: "In Montclair, CA, Ricardo F Felix filed for Chapter 7 bankruptcy in 08.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2013."
Ricardo F Felix — California, 6:13-bk-24800-MW


ᐅ Norberto Avendano Feregrino, California

Address: 10004 Pradera Ave Montclair, CA 91763-3031

Bankruptcy Case 6:14-bk-17610-MW Summary: "In a Chapter 7 bankruptcy case, Norberto Avendano Feregrino from Montclair, CA, saw his proceedings start in 2014-06-10 and complete by 09.22.2014, involving asset liquidation."
Norberto Avendano Feregrino — California, 6:14-bk-17610-MW


ᐅ Rey David Fernandez, California

Address: 9750 Geneva Ave Montclair, CA 91763-2828

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19267-MJ: "Rey David Fernandez's bankruptcy, initiated in September 21, 2015 and concluded by Jan 4, 2016 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rey David Fernandez — California, 6:15-bk-19267-MJ


ᐅ Lisa M Fierro, California

Address: 4630 San Jose St Apt M Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-23089-WJ: "Lisa M Fierro's bankruptcy, initiated in May 29, 2012 and concluded by 2012-10-01 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Fierro — California, 6:12-bk-23089-WJ


ᐅ Maria R Figueroa, California

Address: PO Box 3161 Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37560-BR: "The bankruptcy filing by Maria R Figueroa, undertaken in 2011-06-27 in Montclair, CA under Chapter 7, concluded with discharge in 2011-10-30 after liquidating assets."
Maria R Figueroa — California, 2:11-bk-37560-BR


ᐅ Laura E Figueroa, California

Address: PO Box 2022 Montclair, CA 91763-0522

Bankruptcy Case 6:16-bk-10412-SY Overview: "Laura E Figueroa's bankruptcy, initiated in January 19, 2016 and concluded by 04.18.2016 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura E Figueroa — California, 6:16-bk-10412-SY


ᐅ Alma Figueroa, California

Address: 5184 Bandera St Apt 4 Montclair, CA 91763-4417

Bankruptcy Case 6:15-bk-11385-MH Overview: "The bankruptcy filing by Alma Figueroa, undertaken in 2015-02-17 in Montclair, CA under Chapter 7, concluded with discharge in 05/18/2015 after liquidating assets."
Alma Figueroa — California, 6:15-bk-11385-MH


ᐅ Jorge A Figueroa, California

Address: 4361 Mission Blvd Spc 140 Montclair, CA 91763

Bankruptcy Case 6:13-bk-20279-MH Overview: "Montclair, CA resident Jorge A Figueroa's 06.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2013."
Jorge A Figueroa — California, 6:13-bk-20279-MH


ᐅ Nick L Figueroa, California

Address: PO Box 2022 Montclair, CA 91763-0522

Bankruptcy Case 6:16-bk-10412-SY Overview: "The case of Nick L Figueroa in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nick L Figueroa — California, 6:16-bk-10412-SY


ᐅ Ricardo Fitz, California

Address: 5096 Bandera St Montclair, CA 91763

Bankruptcy Case 6:10-bk-13580-MJ Summary: "Ricardo Fitz's Chapter 7 bankruptcy, filed in Montclair, CA in 02/09/2010, led to asset liquidation, with the case closing in May 2010."
Ricardo Fitz — California, 6:10-bk-13580-MJ


ᐅ Johnny A Flores, California

Address: 5208 El Morado St Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-45005-MW: "Montclair, CA resident Johnny A Flores's 2011-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Johnny A Flores — California, 6:11-bk-45005-MW


ᐅ Jonathan Flores, California

Address: 9145 Felipe Ave Montclair, CA 91763

Bankruptcy Case 6:10-bk-17576-CB Summary: "Montclair, CA resident Jonathan Flores's Mar 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2010."
Jonathan Flores — California, 6:10-bk-17576-CB


ᐅ Alejandro Orta Flores, California

Address: 4624 Bandera St Apt B Montclair, CA 91763

Bankruptcy Case 6:12-bk-31991-WJ Overview: "Alejandro Orta Flores's bankruptcy, initiated in Sep 26, 2012 and concluded by 01/06/2013 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Orta Flores — California, 6:12-bk-31991-WJ


ᐅ Luna Elisabeth Flores, California

Address: 10181 Kimberly Ave Montclair, CA 91763

Bankruptcy Case 6:12-bk-26940-SC Overview: "In a Chapter 7 bankruptcy case, Luna Elisabeth Flores from Montclair, CA, saw her proceedings start in 2012-07-19 and complete by November 21, 2012, involving asset liquidation."
Luna Elisabeth Flores — California, 6:12-bk-26940-SC


ᐅ Cervantes Felipe Fonseca, California

Address: 5111 Orchard St Montclair, CA 91763

Bankruptcy Case 6:12-bk-11389-MW Summary: "Cervantes Felipe Fonseca's bankruptcy, initiated in 01/18/2012 and concluded by May 22, 2012 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cervantes Felipe Fonseca — California, 6:12-bk-11389-MW


ᐅ Cervantes Lucia Fonseca, California

Address: 5580 Moreno St Spc 9 Montclair, CA 91763

Bankruptcy Case 6:10-bk-30802-CB Overview: "The case of Cervantes Lucia Fonseca in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cervantes Lucia Fonseca — California, 6:10-bk-30802-CB


ᐅ Tevita Fonua, California

Address: 4471 Kingsley St Apt B Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-28330-MJ: "Tevita Fonua's bankruptcy, initiated in 2010-06-14 and concluded by October 17, 2010 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tevita Fonua — California, 6:10-bk-28330-MJ


ᐅ Mercedes R Ford, California

Address: 4677 Grand Ave Montclair, CA 91763

Bankruptcy Case 6:11-bk-11461-MJ Summary: "Mercedes R Ford's Chapter 7 bankruptcy, filed in Montclair, CA in 01/17/2011, led to asset liquidation, with the case closing in 05.22.2011."
Mercedes R Ford — California, 6:11-bk-11461-MJ


ᐅ Jason Arthur Forster, California

Address: 10308 Poulsen Ct Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-25820-DS: "The bankruptcy filing by Jason Arthur Forster, undertaken in Jul 3, 2012 in Montclair, CA under Chapter 7, concluded with discharge in 11.05.2012 after liquidating assets."
Jason Arthur Forster — California, 6:12-bk-25820-DS


ᐅ Lynn Marie Fraijo, California

Address: 5478 Princeton St Montclair, CA 91763-2950

Bankruptcy Case 6:16-bk-11288-MJ Overview: "Montclair, CA resident Lynn Marie Fraijo's 02/17/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2016."
Lynn Marie Fraijo — California, 6:16-bk-11288-MJ


ᐅ Scott Anthony Franco, California

Address: 10054 Greenwood Ave Montclair, CA 91763

Concise Description of Bankruptcy Case 6:09-bk-32378-PC7: "Scott Anthony Franco's Chapter 7 bankruptcy, filed in Montclair, CA in 2009-09-23, led to asset liquidation, with the case closing in 01.03.2010."
Scott Anthony Franco — California, 6:09-bk-32378-PC


ᐅ Carla M Frausto, California

Address: 4622 San Jose St # 0 Montclair, CA 91763

Bankruptcy Case 6:12-bk-32468-DS Summary: "Carla M Frausto's Chapter 7 bankruptcy, filed in Montclair, CA in 2012-10-02, led to asset liquidation, with the case closing in January 2013."
Carla M Frausto — California, 6:12-bk-32468-DS


ᐅ Richard S Frazier, California

Address: 4170 Via Dante Montclair, CA 91763-4749

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13104-MJ: "The case of Richard S Frazier in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard S Frazier — California, 6:15-bk-13104-MJ


ᐅ Martin Fregoso, California

Address: 10975 Kimberly Ave Montclair, CA 91763

Concise Description of Bankruptcy Case 6:10-bk-49629-DS7: "In Montclair, CA, Martin Fregoso filed for Chapter 7 bankruptcy in 12/09/2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2011."
Martin Fregoso — California, 6:10-bk-49629-DS


ᐅ Morena Fuentes, California

Address: 9359 Camulos Ave Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:10-bk-49996-DS: "Morena Fuentes's bankruptcy, initiated in 12.13.2010 and concluded by April 17, 2011 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morena Fuentes — California, 6:10-bk-49996-DS


ᐅ Carlos Gachuzo, California

Address: 9080 Ramona Ave Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:10-bk-13012-MJ: "Carlos Gachuzo's Chapter 7 bankruptcy, filed in Montclair, CA in Feb 3, 2010, led to asset liquidation, with the case closing in 2010-05-25."
Carlos Gachuzo — California, 6:10-bk-13012-MJ


ᐅ Barbara Gadlin, California

Address: 4427 Mane St Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-34898-EC: "Montclair, CA resident Barbara Gadlin's August 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2010."
Barbara Gadlin — California, 6:10-bk-34898-EC


ᐅ Michael Gaggos, California

Address: 5173 CANOGA ST APT 4 MONTCLAIR, CA 91763

Brief Overview of Bankruptcy Case 6:10-bk-20673-PC: "Montclair, CA resident Michael Gaggos's 04/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Michael Gaggos — California, 6:10-bk-20673-PC


ᐅ Melanie Marie Gagner, California

Address: 5102 Benito St Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12961-MJ: "The bankruptcy filing by Melanie Marie Gagner, undertaken in 02/06/2012 in Montclair, CA under Chapter 7, concluded with discharge in 2012-06-10 after liquidating assets."
Melanie Marie Gagner — California, 6:12-bk-12961-MJ


ᐅ Eustorgio Galarza, California

Address: 9200 Monte Vista Ave Apt 115 Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:10-bk-35867-EC: "The bankruptcy record of Eustorgio Galarza from Montclair, CA, shows a Chapter 7 case filed in 08.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2010."
Eustorgio Galarza — California, 6:10-bk-35867-EC


ᐅ Lisa Marie Galicia, California

Address: 4246 Rudisill St Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:11-bk-21048-MJ: "The case of Lisa Marie Galicia in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Galicia — California, 6:11-bk-21048-MJ


ᐅ Candelaria Galindo, California

Address: 5421 Rudisill St Montclair, CA 91763-3328

Bankruptcy Case 6:16-bk-15719-MH Summary: "Montclair, CA resident Candelaria Galindo's 06.27.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/25/2016."
Candelaria Galindo — California, 6:16-bk-15719-MH


ᐅ Deseri Galindo, California

Address: 10463 Yosemite Dr Unit 20 Montclair, CA 91763

Bankruptcy Case 6:11-bk-14672-DS Summary: "Deseri Galindo's Chapter 7 bankruptcy, filed in Montclair, CA in 2011-02-14, led to asset liquidation, with the case closing in June 19, 2011."
Deseri Galindo — California, 6:11-bk-14672-DS


ᐅ Gloria M Gallarzo, California

Address: 9423 Round Up Dr Apt B Montclair, CA 91763

Concise Description of Bankruptcy Case 6:13-bk-24953-WJ7: "In Montclair, CA, Gloria M Gallarzo filed for Chapter 7 bankruptcy in 09.04.2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Gloria M Gallarzo — California, 6:13-bk-24953-WJ


ᐅ Carole Ann Gallaway, California

Address: 9859 Camulos Ave Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:11-bk-19395-MW: "Carole Ann Gallaway's bankruptcy, initiated in March 23, 2011 and concluded by 2011-07-26 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole Ann Gallaway — California, 6:11-bk-19395-MW


ᐅ Joaquin Galvez, California

Address: 4860 Bandera St Apt B Montclair, CA 91763

Bankruptcy Case 6:10-bk-17137-TD Overview: "Joaquin Galvez's bankruptcy, initiated in Mar 12, 2010 and concluded by June 22, 2010 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joaquin Galvez — California, 6:10-bk-17137-TD


ᐅ Graciela Gambino, California

Address: 9965 Columbine Ave Montclair, CA 91763

Bankruptcy Case 6:10-bk-28259-TD Summary: "The bankruptcy filing by Graciela Gambino, undertaken in Jun 14, 2010 in Montclair, CA under Chapter 7, concluded with discharge in 09.29.2010 after liquidating assets."
Graciela Gambino — California, 6:10-bk-28259-TD


ᐅ Edith E Gaona, California

Address: 4584 Bandera St Apt C Montclair, CA 91763

Bankruptcy Case 6:10-bk-51890-CB Summary: "Montclair, CA resident Edith E Gaona's December 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2011."
Edith E Gaona — California, 6:10-bk-51890-CB


ᐅ Miguel Antonio Garcia, California

Address: 10172 Amherst Ave Montclair, CA 91763

Bankruptcy Case 2:12-bk-33519-BB Overview: "The bankruptcy record of Miguel Antonio Garcia from Montclair, CA, shows a Chapter 7 case filed in 2012-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 10/09/2012."
Miguel Antonio Garcia — California, 2:12-bk-33519-BB


ᐅ Jose H Garcia, California

Address: 4361 Mission Blvd Spc 134 Montclair, CA 91763

Bankruptcy Case 2:11-bk-61857-RK Overview: "In a Chapter 7 bankruptcy case, Jose H Garcia from Montclair, CA, saw their proceedings start in 2011-12-22 and complete by April 2012, involving asset liquidation."
Jose H Garcia — California, 2:11-bk-61857-RK


ᐅ Mary Garcia, California

Address: 9623 Camulos Ave Montclair, CA 91763

Concise Description of Bankruptcy Case 6:10-bk-24759-DS7: "Mary Garcia's Chapter 7 bankruptcy, filed in Montclair, CA in 05.14.2010, led to asset liquidation, with the case closing in 08/24/2010."
Mary Garcia — California, 6:10-bk-24759-DS


ᐅ Federico Gomez Garcia, California

Address: 4834 San Bernardino St Montclair, CA 91763-2216

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13965-MW: "The bankruptcy record of Federico Gomez Garcia from Montclair, CA, shows a Chapter 7 case filed in 04.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2015."
Federico Gomez Garcia — California, 6:15-bk-13965-MW


ᐅ Marlene Garcia, California

Address: 4391 Bandera St Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20554-MH: "The bankruptcy filing by Marlene Garcia, undertaken in June 17, 2013 in Montclair, CA under Chapter 7, concluded with discharge in 09/27/2013 after liquidating assets."
Marlene Garcia — California, 6:13-bk-20554-MH


ᐅ Juan A Garcia, California

Address: 10061 Del Mar Ave Montclair, CA 91763

Bankruptcy Case 6:11-bk-39080-MJ Overview: "Juan A Garcia's bankruptcy, initiated in 2011-09-14 and concluded by 01/17/2012 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan A Garcia — California, 6:11-bk-39080-MJ


ᐅ Sandra Alicia Garcia, California

Address: 4487 Harvard St Montclair, CA 91763-2108

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-22243-MH: "Montclair, CA resident Sandra Alicia Garcia's 12.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-23."
Sandra Alicia Garcia — California, 6:15-bk-22243-MH


ᐅ Myrna Garzo, California

Address: 10012 Del Mar Ave Montclair, CA 91763-3409

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-11770-MW: "In a Chapter 7 bankruptcy case, Myrna Garzo from Montclair, CA, saw her proceedings start in Feb 25, 2015 and complete by 2015-06-08, involving asset liquidation."
Myrna Garzo — California, 6:15-bk-11770-MW


ᐅ Simon Adalberto Garzo, California

Address: 10012 Del Mar Ave Montclair, CA 91763-3409

Brief Overview of Bankruptcy Case 6:15-bk-11770-MW: "Simon Adalberto Garzo's bankruptcy, initiated in 2015-02-25 and concluded by 2015-06-08 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Simon Adalberto Garzo — California, 6:15-bk-11770-MW


ᐅ Arnulfo Gaytan, California

Address: 9744 Lehigh Ave Montclair, CA 91763

Bankruptcy Case 6:12-bk-27856-MH Summary: "In a Chapter 7 bankruptcy case, Arnulfo Gaytan from Montclair, CA, saw his proceedings start in 2012-07-31 and complete by 2012-12-03, involving asset liquidation."
Arnulfo Gaytan — California, 6:12-bk-27856-MH


ᐅ Maria Gaytan, California

Address: 9999 Central Ave Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:09-bk-39053-PC: "The bankruptcy record of Maria Gaytan from Montclair, CA, shows a Chapter 7 case filed in Dec 1, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2010."
Maria Gaytan — California, 6:09-bk-39053-PC


ᐅ Mindy Glass, California

Address: 5577 Bandera St Montclair, CA 91763

Bankruptcy Case 6:11-bk-20526-SC Summary: "Mindy Glass's bankruptcy, initiated in March 31, 2011 and concluded by Aug 3, 2011 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mindy Glass — California, 6:11-bk-20526-SC


ᐅ Genaro Godinez, California

Address: 11250 Ramona Ave Spc 908 Montclair, CA 91763-5302

Bankruptcy Case 6:16-bk-14017-MW Overview: "In a Chapter 7 bankruptcy case, Genaro Godinez from Montclair, CA, saw his proceedings start in 05.04.2016 and complete by Aug 2, 2016, involving asset liquidation."
Genaro Godinez — California, 6:16-bk-14017-MW


ᐅ Antonio Abel Godoy, California

Address: 10273 Bel Air Ave Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-14340-DS: "The bankruptcy filing by Antonio Abel Godoy, undertaken in February 9, 2011 in Montclair, CA under Chapter 7, concluded with discharge in 06/14/2011 after liquidating assets."
Antonio Abel Godoy — California, 6:11-bk-14340-DS


ᐅ Nidia Y Golla, California

Address: 9915 Ramona Ave Montclair, CA 91763

Bankruptcy Case 6:11-bk-44981-SC Summary: "Montclair, CA resident Nidia Y Golla's Nov 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 19, 2012."
Nidia Y Golla — California, 6:11-bk-44981-SC


ᐅ Sandra Ann Gonzales, California

Address: 5624 Cambridge St Montclair, CA 91763-2530

Concise Description of Bankruptcy Case 6:15-bk-18068-WJ7: "Montclair, CA resident Sandra Ann Gonzales's August 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2015."
Sandra Ann Gonzales — California, 6:15-bk-18068-WJ


ᐅ Jr Robert Manuel Gonzales, California

Address: 9384 Round Up Dr Apt F Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24743-WJ: "The case of Jr Robert Manuel Gonzales in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Manuel Gonzales — California, 6:13-bk-24743-WJ


ᐅ Lydia Gonzales, California

Address: 5106 Benito St Montclair, CA 91763-2844

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22872-MW: "In a Chapter 7 bankruptcy case, Lydia Gonzales from Montclair, CA, saw her proceedings start in October 2014 and complete by January 15, 2015, involving asset liquidation."
Lydia Gonzales — California, 6:14-bk-22872-MW


ᐅ Bersaved Gonzalez, California

Address: 4619 Allesandro St Montclair, CA 91763-1702

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17305-MH: "The case of Bersaved Gonzalez in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bersaved Gonzalez — California, 6:15-bk-17305-MH


ᐅ Elbin Gonzalez, California

Address: 5030 Evart St Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35275-RN: "The bankruptcy filing by Elbin Gonzalez, undertaken in 10.22.2009 in Montclair, CA under Chapter 7, concluded with discharge in 02.01.2010 after liquidating assets."
Elbin Gonzalez — California, 6:09-bk-35275-RN


ᐅ Antonio Emilian Gonzalez, California

Address: 4538 Bodega Ct Montclair, CA 91763-4357

Brief Overview of Bankruptcy Case 6:15-bk-13339-MJ: "Montclair, CA resident Antonio Emilian Gonzalez's 04.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-02."
Antonio Emilian Gonzalez — California, 6:15-bk-13339-MJ


ᐅ Carmen Julia Gonzalez, California

Address: 9543 Poulsen Ave Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:12-bk-23326-DS: "Carmen Julia Gonzalez's Chapter 7 bankruptcy, filed in Montclair, CA in 05/31/2012, led to asset liquidation, with the case closing in October 2012."
Carmen Julia Gonzalez — California, 6:12-bk-23326-DS


ᐅ Cynthia Gonzalez, California

Address: 9621 Mills Ave Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:10-bk-20780-PC: "The case of Cynthia Gonzalez in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Gonzalez — California, 6:10-bk-20780-PC