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 Ruben Rodriguez, California

Address: 4564 Olive St Montclair, CA 91763

Bankruptcy Case 6:10-bk-14353-TD Overview: "The bankruptcy record of Ruben Rodriguez from Montclair, CA, shows a Chapter 7 case filed in February 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2010."
Ruben Rodriguez — California, 6:10-bk-14353-TD


ᐅ Yvette Rodriguez, California

Address: 5220 El Morado St Montclair, CA 91763-3218

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17067-MW: "In a Chapter 7 bankruptcy case, Yvette Rodriguez from Montclair, CA, saw her proceedings start in 2015-07-15 and complete by Oct 13, 2015, involving asset liquidation."
Yvette Rodriguez — California, 6:15-bk-17067-MW


ᐅ Rodolfo Rojas, California

Address: 9341 Shadowood Dr Apt F Montclair, CA 91763

Bankruptcy Case 6:12-bk-18906-MJ Overview: "Rodolfo Rojas's bankruptcy, initiated in Apr 10, 2012 and concluded by 08.13.2012 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo Rojas — California, 6:12-bk-18906-MJ


ᐅ Frank Rojas, California

Address: 9224 Ramona Ave Montclair, CA 91763-1712

Bankruptcy Case 6:14-bk-22850-WJ Overview: "Montclair, CA resident Frank Rojas's 10.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2015."
Frank Rojas — California, 6:14-bk-22850-WJ


ᐅ Debbie Rojas, California

Address: 9224 Ramona Ave Montclair, CA 91763-1712

Bankruptcy Case 6:14-bk-22850-WJ Overview: "In Montclair, CA, Debbie Rojas filed for Chapter 7 bankruptcy in 10.17.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 15, 2015."
Debbie Rojas — California, 6:14-bk-22850-WJ


ᐅ Alvarez Juan Roman, California

Address: 10441 Vernon Ave Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:10-bk-39807-MJ: "Montclair, CA resident Alvarez Juan Roman's September 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2011."
Alvarez Juan Roman — California, 6:10-bk-39807-MJ


ᐅ Angelica Guadalupe Roman, California

Address: 11073 San Pasqual Ave Montclair, CA 91763-6090

Brief Overview of Bankruptcy Case 6:15-bk-15094-MW: "In a Chapter 7 bankruptcy case, Angelica Guadalupe Roman from Montclair, CA, saw her proceedings start in May 20, 2015 and complete by 2015-08-18, involving asset liquidation."
Angelica Guadalupe Roman — California, 6:15-bk-15094-MW


ᐅ Hilda Romano, California

Address: 9550 Fremont Ave Apt E7 Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-16539-EC: "Montclair, CA resident Hilda Romano's Mar 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-19."
Hilda Romano — California, 6:10-bk-16539-EC


ᐅ Mario Romero, California

Address: 5443 Benito St Montclair, CA 91763

Concise Description of Bankruptcy Case 6:13-bk-26950-MJ7: "The case of Mario Romero in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Romero — California, 6:13-bk-26950-MJ


ᐅ Carolyn L Rose, California

Address: 9362 Rose Ave Montclair, CA 91763-2032

Concise Description of Bankruptcy Case 6:14-bk-25284-SC7: "Carolyn L Rose's Chapter 7 bankruptcy, filed in Montclair, CA in 2014-12-26, led to asset liquidation, with the case closing in 03.26.2015."
Carolyn L Rose — California, 6:14-bk-25284-SC


ᐅ Ronald D Rose, California

Address: 9362 Rose Ave Montclair, CA 91763-2032

Bankruptcy Case 6:14-bk-25284-SC Overview: "In a Chapter 7 bankruptcy case, Ronald D Rose from Montclair, CA, saw their proceedings start in 2014-12-26 and complete by 03.26.2015, involving asset liquidation."
Ronald D Rose — California, 6:14-bk-25284-SC


ᐅ Johnson Carole A Rose, California

Address: 9355 Mesa Verde Dr Apt B Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-34793-MJ: "In Montclair, CA, Johnson Carole A Rose filed for Chapter 7 bankruptcy in November 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 12, 2013."
Johnson Carole A Rose — California, 6:12-bk-34793-MJ


ᐅ Mejia Jose Rubalcava, California

Address: 9792 Rose Ave Montclair, CA 91763

Bankruptcy Case 6:11-bk-23515-SC Overview: "Mejia Jose Rubalcava's Chapter 7 bankruptcy, filed in Montclair, CA in 04/25/2011, led to asset liquidation, with the case closing in August 28, 2011."
Mejia Jose Rubalcava — California, 6:11-bk-23515-SC


ᐅ Agustin Rubio, California

Address: 10642 Oak Glen Ave Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:10-bk-41632-TD: "The bankruptcy filing by Agustin Rubio, undertaken in 09/30/2010 in Montclair, CA under Chapter 7, concluded with discharge in 02/02/2011 after liquidating assets."
Agustin Rubio — California, 6:10-bk-41632-TD


ᐅ Mario Rubio, California

Address: 10926 Buckskin Ave Montclair, CA 91763

Bankruptcy Case 6:11-bk-27944-MW Summary: "In a Chapter 7 bankruptcy case, Mario Rubio from Montclair, CA, saw their proceedings start in 05.31.2011 and complete by Sep 13, 2011, involving asset liquidation."
Mario Rubio — California, 6:11-bk-27944-MW


ᐅ Danelia Ruiz, California

Address: 4541 Bodega Ct Montclair, CA 91763

Concise Description of Bankruptcy Case 6:12-bk-18630-WJ7: "In Montclair, CA, Danelia Ruiz filed for Chapter 7 bankruptcy in 2012-04-06. This case, involving liquidating assets to pay off debts, was resolved by 08/09/2012."
Danelia Ruiz — California, 6:12-bk-18630-WJ


ᐅ Trisha Francis Ruiz, California

Address: 5106 Benito St Montclair, CA 91763-2844

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23127-MJ: "The bankruptcy filing by Trisha Francis Ruiz, undertaken in Oct 24, 2014 in Montclair, CA under Chapter 7, concluded with discharge in 01.22.2015 after liquidating assets."
Trisha Francis Ruiz — California, 6:14-bk-23127-MJ


ᐅ Jesus Ruvalvaba, California

Address: 9526 Central Ave Montclair, CA 91763

Bankruptcy Case 6:12-bk-15576-SC Overview: "In Montclair, CA, Jesus Ruvalvaba filed for Chapter 7 bankruptcy in Mar 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-08."
Jesus Ruvalvaba — California, 6:12-bk-15576-SC


ᐅ Justin Ryder, California

Address: 5135 Taos Dr Montclair, CA 91763

Concise Description of Bankruptcy Case 2:10-bk-49481-BR7: "Justin Ryder's bankruptcy, initiated in 2010-09-16 and concluded by Jan 19, 2011 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Ryder — California, 2:10-bk-49481-BR


ᐅ Ronald Saavedra, California

Address: 11134 Fremont Ave Montclair, CA 91763

Bankruptcy Case 6:13-bk-12355-MH Summary: "Montclair, CA resident Ronald Saavedra's 02/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2013."
Ronald Saavedra — California, 6:13-bk-12355-MH


ᐅ Matilde Saavedra, California

Address: 9772 Camarena Ave Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-32270-CB: "Matilde Saavedra's Chapter 7 bankruptcy, filed in Montclair, CA in 07/16/2010, led to asset liquidation, with the case closing in 2010-11-18."
Matilde Saavedra — California, 6:10-bk-32270-CB


ᐅ Keith Sabandal, California

Address: 9651 Mills Ave Montclair, CA 91763

Concise Description of Bankruptcy Case 6:09-bk-36056-MJ7: "The case of Keith Sabandal in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Sabandal — California, 6:09-bk-36056-MJ


ᐅ Andrew Saenz, California

Address: 4361 Mission Blvd Spc 91 Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-32626-SC: "Montclair, CA resident Andrew Saenz's Oct 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2013."
Andrew Saenz — California, 6:12-bk-32626-SC


ᐅ Frank Saenz, California

Address: 10562 Oak Glen Ave Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:10-bk-32490-MJ: "In a Chapter 7 bankruptcy case, Frank Saenz from Montclair, CA, saw their proceedings start in 07.19.2010 and complete by Nov 4, 2010, involving asset liquidation."
Frank Saenz — California, 6:10-bk-32490-MJ


ᐅ Sergio Sahagun, California

Address: 9614 Surrey Ave Montclair, CA 91763

Bankruptcy Case 6:09-bk-37491-CB Summary: "The bankruptcy filing by Sergio Sahagun, undertaken in November 2009 in Montclair, CA under Chapter 7, concluded with discharge in 02/23/2010 after liquidating assets."
Sergio Sahagun — California, 6:09-bk-37491-CB


ᐅ Cermeno Eva Salazaar, California

Address: 4485 Bonnie Brae St Apt 4 Montclair, CA 91763-1800

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13162-MJ: "Cermeno Eva Salazaar's bankruptcy, initiated in 03.31.2015 and concluded by Jun 29, 2015 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cermeno Eva Salazaar — California, 6:15-bk-13162-MJ


ᐅ Luis Gonzalez Salazar, California

Address: 10238 Greenwood Ave Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:13-bk-10047-DS: "The case of Luis Gonzalez Salazar in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Gonzalez Salazar — California, 6:13-bk-10047-DS


ᐅ Robert Benjamin Salazar, California

Address: 9368 Exeter Ave Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-32162-RN: "In a Chapter 7 bankruptcy case, Robert Benjamin Salazar from Montclair, CA, saw his proceedings start in 2009-09-21 and complete by 01/01/2010, involving asset liquidation."
Robert Benjamin Salazar — California, 6:09-bk-32162-RN


ᐅ Gilbert Salazar, California

Address: 5083 Flora St Montclair, CA 91763

Bankruptcy Case 6:10-bk-11529-TD Summary: "In a Chapter 7 bankruptcy case, Gilbert Salazar from Montclair, CA, saw his proceedings start in 2010-01-20 and complete by May 6, 2010, involving asset liquidation."
Gilbert Salazar — California, 6:10-bk-11529-TD


ᐅ Yolanda Salazar, California

Address: 5580 Moreno St Spc 33 Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:11-bk-18704-DS: "In a Chapter 7 bankruptcy case, Yolanda Salazar from Montclair, CA, saw her proceedings start in 2011-03-17 and complete by Jul 20, 2011, involving asset liquidation."
Yolanda Salazar — California, 6:11-bk-18704-DS


ᐅ Johnny P Salazar, California

Address: 4613 Rosewood St Montclair, CA 91763

Bankruptcy Case 6:11-bk-45285-MJ Overview: "Montclair, CA resident Johnny P Salazar's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/21/2012."
Johnny P Salazar — California, 6:11-bk-45285-MJ


ᐅ Ramzy Ali Saleh, California

Address: 4622 La Deney St Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12997-MW: "The case of Ramzy Ali Saleh in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramzy Ali Saleh — California, 6:11-bk-12997-MW


ᐅ Flores Otoniel Salgado, California

Address: 10380 Vernon Ave Apt 1 Montclair, CA 91763-4514

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16439-MH: "The bankruptcy filing by Flores Otoniel Salgado, undertaken in June 26, 2015 in Montclair, CA under Chapter 7, concluded with discharge in 2015-09-24 after liquidating assets."
Flores Otoniel Salgado — California, 6:15-bk-16439-MH


ᐅ Abedallah Sallah, California

Address: 9887 Coalinga Ave Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18960-SC: "Abedallah Sallah's Chapter 7 bankruptcy, filed in Montclair, CA in 05.20.2013, led to asset liquidation, with the case closing in 2013-08-30."
Abedallah Sallah — California, 6:13-bk-18960-SC


ᐅ Felipa Sanchez, California

Address: 4338 Granada St Montclair, CA 91763

Concise Description of Bankruptcy Case 6:12-bk-10699-MH7: "The bankruptcy record of Felipa Sanchez from Montclair, CA, shows a Chapter 7 case filed in 01.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-14."
Felipa Sanchez — California, 6:12-bk-10699-MH


ᐅ Arturo Sanchez Sanchez, California

Address: 4400 Holt Blvd Montclair, CA 91763-4138

Brief Overview of Bankruptcy Case 6:16-bk-15020-WJ: "The bankruptcy filing by Arturo Sanchez Sanchez, undertaken in 2016-06-06 in Montclair, CA under Chapter 7, concluded with discharge in 09/04/2016 after liquidating assets."
Arturo Sanchez Sanchez — California, 6:16-bk-15020-WJ


ᐅ Eugenio Sanchez, California

Address: PO Box 93 Montclair, CA 91763

Concise Description of Bankruptcy Case 6:10-bk-12177-PC7: "In Montclair, CA, Eugenio Sanchez filed for Chapter 7 bankruptcy in 01/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2010."
Eugenio Sanchez — California, 6:10-bk-12177-PC


ᐅ Maria Isabel Sanchez, California

Address: 4667 Allesandro St Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:11-bk-36781-MJ: "Montclair, CA resident Maria Isabel Sanchez's August 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.25.2011."
Maria Isabel Sanchez — California, 6:11-bk-36781-MJ


ᐅ Maria Luisa Sanchez, California

Address: PO Box 214 Montclair, CA 91763

Bankruptcy Case 6:13-bk-16694-SC Summary: "In Montclair, CA, Maria Luisa Sanchez filed for Chapter 7 bankruptcy in 2013-04-12. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Maria Luisa Sanchez — California, 6:13-bk-16694-SC


ᐅ Torres Juan Ramon Sandoval, California

Address: 5563 Palo Verde St Montclair, CA 91763-2539

Brief Overview of Bankruptcy Case 6:15-bk-20400-MW: "The bankruptcy record of Torres Juan Ramon Sandoval from Montclair, CA, shows a Chapter 7 case filed in 10.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2016."
Torres Juan Ramon Sandoval — California, 6:15-bk-20400-MW


ᐅ Benito Sandoval, California

Address: 10343 Amherst Ave Apt 2 Montclair, CA 91763

Concise Description of Bankruptcy Case 6:13-bk-17385-DS7: "In a Chapter 7 bankruptcy case, Benito Sandoval from Montclair, CA, saw his proceedings start in 04/25/2013 and complete by 08.05.2013, involving asset liquidation."
Benito Sandoval — California, 6:13-bk-17385-DS


ᐅ Christina Sandoval, California

Address: 10343 Amherst Ave Apt 2 Montclair, CA 91763-4013

Bankruptcy Case 6:15-bk-13145-SY Overview: "In a Chapter 7 bankruptcy case, Christina Sandoval from Montclair, CA, saw her proceedings start in 03/31/2015 and complete by June 2015, involving asset liquidation."
Christina Sandoval — California, 6:15-bk-13145-SY


ᐅ Claudia Sandoval, California

Address: 4475 Benito St Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:12-bk-26175-MH: "The bankruptcy record of Claudia Sandoval from Montclair, CA, shows a Chapter 7 case filed in 07.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-11."
Claudia Sandoval — California, 6:12-bk-26175-MH


ᐅ Silvia Rosas Sandoval, California

Address: 5563 Palo Verde St Montclair, CA 91763-2539

Brief Overview of Bankruptcy Case 6:15-bk-20400-MW: "The bankruptcy filing by Silvia Rosas Sandoval, undertaken in October 2015 in Montclair, CA under Chapter 7, concluded with discharge in 2016-01-21 after liquidating assets."
Silvia Rosas Sandoval — California, 6:15-bk-20400-MW


ᐅ Benjamin Santiago, California

Address: 9386 Mesa Verde Dr Apt A Montclair, CA 91763

Bankruptcy Case 6:09-bk-34512-PC Overview: "The case of Benjamin Santiago in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Santiago — California, 6:09-bk-34512-PC


ᐅ Juanita Morales Santiago, California

Address: 4400 Holt Blvd Trlr 11 Montclair, CA 91763

Bankruptcy Case 6:11-bk-48793-MH Summary: "In a Chapter 7 bankruptcy case, Juanita Morales Santiago from Montclair, CA, saw her proceedings start in December 29, 2011 and complete by May 2, 2012, involving asset liquidation."
Juanita Morales Santiago — California, 6:11-bk-48793-MH


ᐅ Tomas Santiago, California

Address: 4240 Kingsley St Apt L Montclair, CA 91763-3542

Bankruptcy Case 2:15-bk-17579-NB Summary: "In a Chapter 7 bankruptcy case, Tomas Santiago from Montclair, CA, saw his proceedings start in May 12, 2015 and complete by August 2015, involving asset liquidation."
Tomas Santiago — California, 2:15-bk-17579-NB


ᐅ Nephi Santos, California

Address: 9878 Galena Ave Montclair, CA 91763

Bankruptcy Case 6:10-bk-33565-EC Summary: "Nephi Santos's bankruptcy, initiated in Jul 27, 2010 and concluded by November 2010 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nephi Santos — California, 6:10-bk-33565-EC


ᐅ Adriana Lizbet Santoscoy, California

Address: 9614 Marion Ave Montclair, CA 91763

Bankruptcy Case 6:12-bk-21096-SC Overview: "The bankruptcy record of Adriana Lizbet Santoscoy from Montclair, CA, shows a Chapter 7 case filed in 2012-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in September 6, 2012."
Adriana Lizbet Santoscoy — California, 6:12-bk-21096-SC


ᐅ Zuniga Maria Del Carmen Santoya, California

Address: 4884 San Bernardino St Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:12-bk-16417-DS: "The bankruptcy filing by Zuniga Maria Del Carmen Santoya, undertaken in 2012-03-14 in Montclair, CA under Chapter 7, concluded with discharge in July 17, 2012 after liquidating assets."
Zuniga Maria Del Carmen Santoya — California, 6:12-bk-16417-DS


ᐅ Irene Maria Saucedo, California

Address: 4959 Bandera St Montclair, CA 91763-4406

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26191-BR: "The case of Irene Maria Saucedo in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene Maria Saucedo — California, 2:15-bk-26191-BR


ᐅ Carmen Rose Schalaba, California

Address: 4515 Yosemite Dr Montclair, CA 91763-4342

Bankruptcy Case 6:15-bk-15079-SC Summary: "Carmen Rose Schalaba's Chapter 7 bankruptcy, filed in Montclair, CA in 2015-05-20, led to asset liquidation, with the case closing in August 18, 2015."
Carmen Rose Schalaba — California, 6:15-bk-15079-SC


ᐅ Eric Schot, California

Address: 9550 Fremont Ave Apt A6 Montclair, CA 91763

Concise Description of Bankruptcy Case 6:09-bk-37781-RN7: "The bankruptcy record of Eric Schot from Montclair, CA, shows a Chapter 7 case filed in 2009-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 02.27.2010."
Eric Schot — California, 6:09-bk-37781-RN


ᐅ Jeannie Schreckengost, California

Address: 10450 PRADERA AVE APT 305 MONTCLAIR, CA 91763

Concise Description of Bankruptcy Case 6:10-bk-20802-MJ7: "Jeannie Schreckengost's Chapter 7 bankruptcy, filed in Montclair, CA in 04/13/2010, led to asset liquidation, with the case closing in July 24, 2010."
Jeannie Schreckengost — California, 6:10-bk-20802-MJ


ᐅ Shonda Alina Schultz, California

Address: 4623 Howard St Montclair, CA 91763

Concise Description of Bankruptcy Case 6:12-bk-13595-MH7: "Shonda Alina Schultz's bankruptcy, initiated in 02.13.2012 and concluded by 2012-06-17 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shonda Alina Schultz — California, 6:12-bk-13595-MH


ᐅ Jerry Schwartz, California

Address: 4666 Mane St Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30162-DS: "In a Chapter 7 bankruptcy case, Jerry Schwartz from Montclair, CA, saw their proceedings start in Jun 29, 2010 and complete by 11.01.2010, involving asset liquidation."
Jerry Schwartz — California, 6:10-bk-30162-DS


ᐅ De Espinoza Maria G Serrano, California

Address: 4843 San Bernardino St Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:12-bk-21324-SC: "The bankruptcy filing by De Espinoza Maria G Serrano, undertaken in 2012-05-08 in Montclair, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
De Espinoza Maria G Serrano — California, 6:12-bk-21324-SC


ᐅ Rosado Annette Serrano, California

Address: 5444 Orchard St Montclair, CA 91763

Bankruptcy Case 6:11-bk-33533-SC Overview: "The bankruptcy filing by Rosado Annette Serrano, undertaken in July 2011 in Montclair, CA under Chapter 7, concluded with discharge in 11.23.2011 after liquidating assets."
Rosado Annette Serrano — California, 6:11-bk-33533-SC


ᐅ Juan Serrano, California

Address: 4371 Berkeley St Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:10-bk-25117-TD: "Juan Serrano's bankruptcy, initiated in May 18, 2010 and concluded by 2010-09-03 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Serrano — California, 6:10-bk-25117-TD


ᐅ Gary R Shappard, California

Address: 4219 Fauna St Montclair, CA 91763-3503

Bankruptcy Case 6:14-bk-23828-SY Summary: "In a Chapter 7 bankruptcy case, Gary R Shappard from Montclair, CA, saw their proceedings start in 2014-11-11 and complete by 02.09.2015, involving asset liquidation."
Gary R Shappard — California, 6:14-bk-23828-SY


ᐅ Linda M Shappard, California

Address: 4219 Fauna St Montclair, CA 91763-3503

Bankruptcy Case 6:14-bk-23828-SY Summary: "The bankruptcy filing by Linda M Shappard, undertaken in November 2014 in Montclair, CA under Chapter 7, concluded with discharge in 02/09/2015 after liquidating assets."
Linda M Shappard — California, 6:14-bk-23828-SY


ᐅ Dennis Sianturi, California

Address: 10340 Pradera Ave Apt 15 Montclair, CA 91763

Concise Description of Bankruptcy Case 6:11-bk-27436-CB7: "Dennis Sianturi's Chapter 7 bankruptcy, filed in Montclair, CA in May 2011, led to asset liquidation, with the case closing in September 8, 2011."
Dennis Sianturi — California, 6:11-bk-27436-CB


ᐅ Basri Silaban, California

Address: 9534 Surrey Ave Montclair, CA 91763-2240

Concise Description of Bankruptcy Case 6:15-bk-17469-MJ7: "Montclair, CA resident Basri Silaban's Jul 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2015."
Basri Silaban — California, 6:15-bk-17469-MJ


ᐅ Jr Gilbert Macias Silvas, California

Address: 9927 Mills Ave Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-25436-WJ: "Jr Gilbert Macias Silvas's bankruptcy, initiated in 2013-09-13 and concluded by December 24, 2013 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gilbert Macias Silvas — California, 6:13-bk-25436-WJ


ᐅ Ana Gladys Singh, California

Address: 4831 Kingsley St Montclair, CA 91763

Bankruptcy Case 6:13-bk-23638-MJ Summary: "Montclair, CA resident Ana Gladys Singh's 2013-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 25, 2013."
Ana Gladys Singh — California, 6:13-bk-23638-MJ


ᐅ Jaswinder Singh, California

Address: 4329 Clydesdale Way Montclair, CA 91763-4181

Bankruptcy Case 6:14-bk-20563-MW Overview: "In a Chapter 7 bankruptcy case, Jaswinder Singh from Montclair, CA, saw their proceedings start in 08/20/2014 and complete by 2014-11-18, involving asset liquidation."
Jaswinder Singh — California, 6:14-bk-20563-MW


ᐅ Jean Marcel Luis Sio, California

Address: 5454 Rosewood St Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:13-bk-27317-DS: "The case of Jean Marcel Luis Sio in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Marcel Luis Sio — California, 6:13-bk-27317-DS


ᐅ Ricardo Siqueiros, California

Address: 5082 Moreno St Montclair, CA 91763

Concise Description of Bankruptcy Case 6:12-bk-10265-DS7: "In a Chapter 7 bankruptcy case, Ricardo Siqueiros from Montclair, CA, saw his proceedings start in Jan 4, 2012 and complete by 2012-04-11, involving asset liquidation."
Ricardo Siqueiros — California, 6:12-bk-10265-DS


ᐅ Rodrigo Siy, California

Address: 10250 Monte Vista Ave Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-11794-MJ: "The case of Rodrigo Siy in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodrigo Siy — California, 6:12-bk-11794-MJ


ᐅ Martha Olive Smith, California

Address: 5171 Orchard St Montclair, CA 91763-3236

Bankruptcy Case 6:16-bk-10114-WJ Overview: "Martha Olive Smith's Chapter 7 bankruptcy, filed in Montclair, CA in 01/06/2016, led to asset liquidation, with the case closing in 04.05.2016."
Martha Olive Smith — California, 6:16-bk-10114-WJ


ᐅ Joseph Na Smith, California

Address: 5171 Orchard St Montclair, CA 91763-3236

Brief Overview of Bankruptcy Case 6:16-bk-10114-WJ: "The bankruptcy filing by Joseph Na Smith, undertaken in January 2016 in Montclair, CA under Chapter 7, concluded with discharge in April 5, 2016 after liquidating assets."
Joseph Na Smith — California, 6:16-bk-10114-WJ


ᐅ Theo Q Smith, California

Address: 11066 Monte Vista Ave Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:11-bk-14166-MW: "The bankruptcy record of Theo Q Smith from Montclair, CA, shows a Chapter 7 case filed in 02/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-13."
Theo Q Smith — California, 6:11-bk-14166-MW


ᐅ George Everett Smith, California

Address: 4551 Rodeo St Montclair, CA 91763

Bankruptcy Case 6:11-bk-23679-WJ Summary: "The bankruptcy filing by George Everett Smith, undertaken in 04.26.2011 in Montclair, CA under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets."
George Everett Smith — California, 6:11-bk-23679-WJ


ᐅ Maria Lourdes Solares, California

Address: 4712 Canoga St Apt 2 Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:13-bk-16685-MH: "Maria Lourdes Solares's Chapter 7 bankruptcy, filed in Montclair, CA in 04.12.2013, led to asset liquidation, with the case closing in Jul 18, 2013."
Maria Lourdes Solares — California, 6:13-bk-16685-MH


ᐅ Piedra Maria Solis, California

Address: 4535 Canoga St Apt E Montclair, CA 91763

Concise Description of Bankruptcy Case 6:10-bk-18476-PC7: "The bankruptcy filing by Piedra Maria Solis, undertaken in 2010-03-24 in Montclair, CA under Chapter 7, concluded with discharge in 07/04/2010 after liquidating assets."
Piedra Maria Solis — California, 6:10-bk-18476-PC


ᐅ Mary Helen Solorio, California

Address: 9877 Kimberly Ave Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:11-bk-26681-WJ: "In Montclair, CA, Mary Helen Solorio filed for Chapter 7 bankruptcy in 2011-05-20. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2011."
Mary Helen Solorio — California, 6:11-bk-26681-WJ


ᐅ Lea Jacqueline Sosa, California

Address: 9756 Kimberly Ave Montclair, CA 91763-2624

Brief Overview of Bankruptcy Case 6:15-bk-21235-MH: "The bankruptcy record of Lea Jacqueline Sosa from Montclair, CA, shows a Chapter 7 case filed in November 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2016."
Lea Jacqueline Sosa — California, 6:15-bk-21235-MH


ᐅ Annabell Amelia Sowell, California

Address: 5370 Granada St Montclair, CA 91763

Concise Description of Bankruptcy Case 6:11-bk-25131-CB7: "The case of Annabell Amelia Sowell in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annabell Amelia Sowell — California, 6:11-bk-25131-CB


ᐅ Raymond Spangler, California

Address: 4361 Mission Blvd Spc 66 Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-17403-CB: "The case of Raymond Spangler in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Spangler — California, 6:11-bk-17403-CB


ᐅ Sheryl D Starr, California

Address: 9386 Mesa Verde Dr Apt C Montclair, CA 91763

Concise Description of Bankruptcy Case 6:11-bk-24543-SC7: "Montclair, CA resident Sheryl D Starr's 2011-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Sheryl D Starr — California, 6:11-bk-24543-SC


ᐅ Joseph Martin Statum, California

Address: 11054 Stagecoach Ave Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:11-bk-16533-CB: "In Montclair, CA, Joseph Martin Statum filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2011."
Joseph Martin Statum — California, 6:11-bk-16533-CB


ᐅ Christine Stovall, California

Address: 5205 San Bernardino St Apt 805 Montclair, CA 91763

Concise Description of Bankruptcy Case 6:09-bk-32186-BB7: "Christine Stovall's bankruptcy, initiated in 2009-09-22 and concluded by 01.02.2010 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Stovall — California, 6:09-bk-32186-BB


ᐅ Arturo A Suarez, California

Address: 5616 Armsley St Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19616-CB: "The bankruptcy filing by Arturo A Suarez, undertaken in March 2011 in Montclair, CA under Chapter 7, concluded with discharge in 07/27/2011 after liquidating assets."
Arturo A Suarez — California, 6:11-bk-19616-CB


ᐅ Chatchawarn Suchoknand, California

Address: 10198 Santa Anita Ave Montclair, CA 91763

Bankruptcy Case 6:12-bk-22584-WJ Overview: "The bankruptcy record of Chatchawarn Suchoknand from Montclair, CA, shows a Chapter 7 case filed in 2012-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-24."
Chatchawarn Suchoknand — California, 6:12-bk-22584-WJ


ᐅ Sylvia Susag, California

Address: 4863 Olive St Montclair, CA 91763

Concise Description of Bankruptcy Case 6:12-bk-26713-MH7: "Montclair, CA resident Sylvia Susag's July 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Sylvia Susag — California, 6:12-bk-26713-MH


ᐅ David Swinford, California

Address: 9834 Galena Ave Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:10-bk-46708-DS: "The bankruptcy filing by David Swinford, undertaken in November 12, 2010 in Montclair, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
David Swinford — California, 6:10-bk-46708-DS


ᐅ Cindy Tamayo, California

Address: 5410 Benito St Montclair, CA 91763

Bankruptcy Case 6:11-bk-18014-MJ Summary: "In Montclair, CA, Cindy Tamayo filed for Chapter 7 bankruptcy in 2011-03-11. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Cindy Tamayo — California, 6:11-bk-18014-MJ


ᐅ Yesenia Tapia, California

Address: 10370 Vernon Ave Apt 10 Montclair, CA 91763-4513

Bankruptcy Case 6:14-bk-23932-WJ Overview: "Yesenia Tapia's Chapter 7 bankruptcy, filed in Montclair, CA in 2014-11-14, led to asset liquidation, with the case closing in 02.12.2015."
Yesenia Tapia — California, 6:14-bk-23932-WJ


ᐅ Raymond Rudy Tarin, California

Address: PO Box 461 Montclair, CA 91763

Bankruptcy Case 6:12-bk-21318-MH Summary: "The bankruptcy record of Raymond Rudy Tarin from Montclair, CA, shows a Chapter 7 case filed in 2012-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2012."
Raymond Rudy Tarin — California, 6:12-bk-21318-MH


ᐅ Phillip Taylor, California

Address: 5232 Howard St Montclair, CA 91763

Bankruptcy Case 6:09-bk-36076-MJ Summary: "The case of Phillip Taylor in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Taylor — California, 6:09-bk-36076-MJ


ᐅ Michael Taylor, California

Address: 9200 Monte Vista Ave Apt 85 Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:10-bk-45561-SC: "The case of Michael Taylor in Montclair, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Taylor — California, 6:10-bk-45561-SC


ᐅ Linda Tedjasukmana, California

Address: 11183 Whitewater Ave Montclair, CA 91763-6450

Brief Overview of Bankruptcy Case 6:15-bk-20844-SC: "The bankruptcy record of Linda Tedjasukmana from Montclair, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Linda Tedjasukmana — California, 6:15-bk-20844-SC


ᐅ Robert Conrad Tellez, California

Address: 10142 Camulos Ave Montclair, CA 91763

Brief Overview of Bankruptcy Case 6:11-bk-24058-WJ: "The bankruptcy record of Robert Conrad Tellez from Montclair, CA, shows a Chapter 7 case filed in Apr 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2011."
Robert Conrad Tellez — California, 6:11-bk-24058-WJ


ᐅ Gabriel Tellez, California

Address: 10261 Vernon Ave Montclair, CA 91763

Bankruptcy Case 6:11-bk-23991-SC Summary: "In a Chapter 7 bankruptcy case, Gabriel Tellez from Montclair, CA, saw their proceedings start in Apr 28, 2011 and complete by 2011-08-31, involving asset liquidation."
Gabriel Tellez — California, 6:11-bk-23991-SC


ᐅ Ross Teresa, California

Address: 9855 Sun Valley Dr Montclair, CA 91763

Concise Description of Bankruptcy Case 6:10-bk-34433-DS7: "Ross Teresa's bankruptcy, initiated in 08.02.2010 and concluded by 2010-12-05 in Montclair, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ross Teresa — California, 6:10-bk-34433-DS


ᐅ Andy Liem Than, California

Address: 11019 Fremont Ave Montclair, CA 91763-6217

Brief Overview of Bankruptcy Case 6:14-bk-20311-WJ: "In Montclair, CA, Andy Liem Than filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Andy Liem Than — California, 6:14-bk-20311-WJ


ᐅ Percy Lee Thomas, California

Address: 4982 Granada St Montclair, CA 91763

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-14815-MH: "Montclair, CA resident Percy Lee Thomas's 2013-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2013."
Percy Lee Thomas — California, 6:13-bk-14815-MH


ᐅ Robert Thomas, California

Address: PO Box 3120 Montclair, CA 91763

Concise Description of Bankruptcy Case 6:10-bk-36151-CB7: "In Montclair, CA, Robert Thomas filed for Chapter 7 bankruptcy in 08/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-20."
Robert Thomas — California, 6:10-bk-36151-CB


ᐅ James C Thunderburk, California

Address: 9794 Monte Vista Ave Montclair, CA 91763

Bankruptcy Case 6:11-bk-30883-CB Overview: "Montclair, CA resident James C Thunderburk's 2011-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2011."
James C Thunderburk — California, 6:11-bk-30883-CB


ᐅ Steven C Thurbon, California

Address: 9362 Del Mar Ave Montclair, CA 91763-2015

Brief Overview of Bankruptcy Case 6:16-bk-14449-SY: "The bankruptcy record of Steven C Thurbon from Montclair, CA, shows a Chapter 7 case filed in 05.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2016."
Steven C Thurbon — California, 6:16-bk-14449-SY