personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Monterey, 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 Jerry Abbanat, California

Address: 13 Alta Cir Monterey, CA 93940

Concise Description of Bankruptcy Case 10-507487: "Jerry Abbanat's Chapter 7 bankruptcy, filed in Monterey, CA in Jan 27, 2010, led to asset liquidation, with the case closing in 2010-05-02."
Jerry Abbanat — California, 10-50748


ᐅ Nasser Abukishk, California

Address: PO Box 1589 Monterey, CA 93942

Brief Overview of Bankruptcy Case 13-51646: "In Monterey, CA, Nasser Abukishk filed for Chapter 7 bankruptcy in 2013-03-22. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2013."
Nasser Abukishk — California, 13-51646


ᐅ Miriam Aguilar, California

Address: 433 Archer St Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 10-61494: "Miriam Aguilar's bankruptcy, initiated in Nov 4, 2010 and concluded by 02/20/2011 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam Aguilar — California, 10-61494


ᐅ Joseph Aguon, California

Address: 238 Montecito Ave Apt 10 Monterey, CA 93940-3953

Bankruptcy Case 11-50876 Summary: "Joseph Aguon's Chapter 13 bankruptcy in Monterey, CA started in January 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-01-14."
Joseph Aguon — California, 11-50876


ᐅ Basel Alderi, California

Address: 1115 Mcclellan Ave Apt C Monterey, CA 93940

Concise Description of Bankruptcy Case 13-534507: "Basel Alderi's Chapter 7 bankruptcy, filed in Monterey, CA in 2013-06-25, led to asset liquidation, with the case closing in September 28, 2013."
Basel Alderi — California, 13-53450


ᐅ Mohamad K Alenklizi, California

Address: PO Box 247 Monterey, CA 93942-0247

Snapshot of U.S. Bankruptcy Proceeding Case 16-51944: "The bankruptcy filing by Mohamad K Alenklizi, undertaken in Jun 30, 2016 in Monterey, CA under Chapter 7, concluded with discharge in 2016-09-28 after liquidating assets."
Mohamad K Alenklizi — California, 16-51944


ᐅ Jeffrey Alexander, California

Address: 920 Jefferson St Apt 3 Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 09-61066: "In a Chapter 7 bankruptcy case, Jeffrey Alexander from Monterey, CA, saw their proceedings start in 2009-12-17 and complete by 03.22.2010, involving asset liquidation."
Jeffrey Alexander — California, 09-61066


ᐅ Joseph Aliotti, California

Address: 6 Linda Vista Dr Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 10-62146: "In Monterey, CA, Joseph Aliotti filed for Chapter 7 bankruptcy in 2010-11-24. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2011."
Joseph Aliotti — California, 10-62146


ᐅ Donald Richard Allard, California

Address: 123-A Seeno St Monterey, CA 93940-2319

Snapshot of U.S. Bankruptcy Proceeding Case 14-54971: "The case of Donald Richard Allard in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Richard Allard — California, 14-54971


ᐅ Chandra Allen, California

Address: PO Box 852 Monterey, CA 93942

Concise Description of Bankruptcy Case 10-520907: "Chandra Allen's Chapter 7 bankruptcy, filed in Monterey, CA in 2010-03-03, led to asset liquidation, with the case closing in 2010-06-06."
Chandra Allen — California, 10-52090


ᐅ Daylene Alliman, California

Address: 798 Lighthouse Ave # 251 Monterey, CA 93940-1010

Concise Description of Bankruptcy Case 10-545497: "2010-04-30 marked the beginning of Daylene Alliman's Chapter 13 bankruptcy in Monterey, CA, entailing a structured repayment schedule, completed by Dec 10, 2014."
Daylene Alliman — California, 10-54549


ᐅ Mariana Meira Amaral, California

Address: 885 Spencer St Apt B Monterey, CA 93940

Bankruptcy Case 11-53214 Summary: "Mariana Meira Amaral's Chapter 7 bankruptcy, filed in Monterey, CA in Apr 4, 2011, led to asset liquidation, with the case closing in 2011-06-28."
Mariana Meira Amaral — California, 11-53214


ᐅ Kristen Anastasia, California

Address: 1432 Manor Rd Monterey, CA 93940

Bankruptcy Case 10-51477 Overview: "In a Chapter 7 bankruptcy case, Kristen Anastasia from Monterey, CA, saw her proceedings start in 2010-02-16 and complete by 05/22/2010, involving asset liquidation."
Kristen Anastasia — California, 10-51477


ᐅ Jason E Anderson, California

Address: 439 Palo Verde Ave Monterey, CA 93940-5214

Snapshot of U.S. Bankruptcy Proceeding Case 10-54439: "Jason E Anderson's Chapter 13 bankruptcy in Monterey, CA started in 04/29/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.18.2013."
Jason E Anderson — California, 10-54439


ᐅ Alison Andrus, California

Address: 395 Del Monte Ctr Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 09-60827: "The bankruptcy filing by Alison Andrus, undertaken in December 2009 in Monterey, CA under Chapter 7, concluded with discharge in 03.15.2010 after liquidating assets."
Alison Andrus — California, 09-60827


ᐅ Emilio E Aquino, California

Address: 788 Grace St Monterey, CA 93940-1538

Snapshot of U.S. Bankruptcy Proceeding Case 09-54972: "Filing for Chapter 13 bankruptcy in Jun 24, 2009, Emilio E Aquino from Monterey, CA, structured a repayment plan, achieving discharge in 2012-09-12."
Emilio E Aquino — California, 09-54972


ᐅ Charry Arelis, California

Address: 39 Laguna Grande Ct Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 10-54351: "In Monterey, CA, Charry Arelis filed for Chapter 7 bankruptcy in 04.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-31."
Charry Arelis — California, 10-54351


ᐅ Daisy Mendez Armienta, California

Address: 92 Mar Vista Dr Monterey, CA 93940

Bankruptcy Case 13-51211 Summary: "In Monterey, CA, Daisy Mendez Armienta filed for Chapter 7 bankruptcy in 03.01.2013. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2013."
Daisy Mendez Armienta — California, 13-51211


ᐅ Maria Armienta, California

Address: 92 Mar Vista Dr Monterey, CA 93940

Bankruptcy Case 13-51212 Overview: "The bankruptcy record of Maria Armienta from Monterey, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29."
Maria Armienta — California, 13-51212


ᐅ Lori C Arnaldo, California

Address: 242 Via Gayuba Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 11-52448: "The bankruptcy record of Lori C Arnaldo from Monterey, CA, shows a Chapter 7 case filed in 03/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2011."
Lori C Arnaldo — California, 11-52448


ᐅ Eric Arro, California

Address: 141 Via Gayuba Monterey, CA 93940

Bankruptcy Case 11-51598 Overview: "Monterey, CA resident Eric Arro's February 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2011."
Eric Arro — California, 11-51598


ᐅ Salvatore Asaro, California

Address: 630 Oak St Monterey, CA 93940

Concise Description of Bankruptcy Case 10-551677: "The case of Salvatore Asaro in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore Asaro — California, 10-55167


ᐅ Michelle Ashen, California

Address: 109 Spray Ave Monterey, CA 93940

Brief Overview of Bankruptcy Case 12-53779: "The case of Michelle Ashen in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Ashen — California, 12-53779


ᐅ Robert Atkins, California

Address: PO Box 270 Monterey, CA 93942

Brief Overview of Bankruptcy Case 09-59408: "The case of Robert Atkins in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Atkins — California, 09-59408


ᐅ Anna Aubuchon, California

Address: 221 Via Paraiso Monterey, CA 93940-4336

Snapshot of U.S. Bankruptcy Proceeding Case 09-56881: "Filing for Chapter 13 bankruptcy in 08/18/2009, Anna Aubuchon from Monterey, CA, structured a repayment plan, achieving discharge in 2015-03-11."
Anna Aubuchon — California, 09-56881


ᐅ Michael Aubuchon, California

Address: 221 Via Paraiso Monterey, CA 93940-4336

Bankruptcy Case 09-56881 Summary: "2009-08-18 marked the beginning of Michael Aubuchon's Chapter 13 bankruptcy in Monterey, CA, entailing a structured repayment schedule, completed by Mar 11, 2015."
Michael Aubuchon — California, 09-56881


ᐅ Melissa Denise Aylard, California

Address: 112 Seafoam Ave Monterey, CA 93940-3410

Bankruptcy Case 16-51036 Summary: "Melissa Denise Aylard's Chapter 7 bankruptcy, filed in Monterey, CA in 04.06.2016, led to asset liquidation, with the case closing in 07.05.2016."
Melissa Denise Aylard — California, 16-51036


ᐅ Ronald Bruce Aylard, California

Address: 112 Seafoam Ave Monterey, CA 93940-3410

Brief Overview of Bankruptcy Case 16-51036: "In Monterey, CA, Ronald Bruce Aylard filed for Chapter 7 bankruptcy in April 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2016."
Ronald Bruce Aylard — California, 16-51036


ᐅ Frenalyne Ayson, California

Address: 491 Hawthorne St Apt 5 Monterey, CA 93940-1737

Brief Overview of Bankruptcy Case 16-50751: "In Monterey, CA, Frenalyne Ayson filed for Chapter 7 bankruptcy in 2016-03-14. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2016."
Frenalyne Ayson — California, 16-50751


ᐅ Mary Catherine Azbell, California

Address: 300 Glenwood Cir Apt 225 Monterey, CA 93940-4710

Brief Overview of Bankruptcy Case 2:08-bk-56496: "Mary Catherine Azbell, a resident of Monterey, CA, entered a Chapter 13 bankruptcy plan in 2008-07-09, culminating in its successful completion by 08/26/2013."
Mary Catherine Azbell — California, 2:08-bk-56496


ᐅ Stephen Howard Baer, California

Address: 415 Casa Verde Way Apt 4 Monterey, CA 93940-5276

Bankruptcy Case 14-55106 Summary: "In Monterey, CA, Stephen Howard Baer filed for Chapter 7 bankruptcy in 2014-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-30."
Stephen Howard Baer — California, 14-55106


ᐅ Richardo Baez, California

Address: 740 Spencer St Monterey, CA 93940

Bankruptcy Case 10-57812 Summary: "The bankruptcy filing by Richardo Baez, undertaken in July 2010 in Monterey, CA under Chapter 7, concluded with discharge in 2010-11-14 after liquidating assets."
Richardo Baez — California, 10-57812


ᐅ Julia Baklanova, California

Address: 433 Casa Verde Way Apt 131 Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 13-53783: "The case of Julia Baklanova in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Baklanova — California, 13-53783


ᐅ Mahl Pinky Floyd B Baldonado, California

Address: 1233 5th St Monterey, CA 93940-3508

Bankruptcy Case 15-50313 Overview: "The bankruptcy record of Mahl Pinky Floyd B Baldonado from Monterey, CA, shows a Chapter 7 case filed in 01/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2015."
Mahl Pinky Floyd B Baldonado — California, 15-50313


ᐅ Meri E Bautch, California

Address: 531 Watson St Apt 2 Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 09-58461: "In a Chapter 7 bankruptcy case, Meri E Bautch from Monterey, CA, saw her proceedings start in October 2, 2009 and complete by 2010-01-05, involving asset liquidation."
Meri E Bautch — California, 09-58461


ᐅ Thomas Preston Bennett, California

Address: 541 Wave St Apt 18 Monterey, CA 93940

Concise Description of Bankruptcy Case 11-576287: "Thomas Preston Bennett's Chapter 7 bankruptcy, filed in Monterey, CA in Aug 15, 2011, led to asset liquidation, with the case closing in 11.08.2011."
Thomas Preston Bennett — California, 11-57628


ᐅ Perez Rey Bernardino, California

Address: 355 Dela Vina Ave Apt 10 Monterey, CA 93940-3916

Bankruptcy Case 16-50327 Overview: "Perez Rey Bernardino's bankruptcy, initiated in Feb 2, 2016 and concluded by 05/02/2016 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perez Rey Bernardino — California, 16-50327


ᐅ Andrew James Bertsch, California

Address: 395 Del Monte Ctr # 252 Monterey, CA 93940

Bankruptcy Case 2:12-bk-22709-TD Overview: "The case of Andrew James Bertsch in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew James Bertsch — California, 2:12-bk-22709-TD


ᐅ Michele Lynn Best, California

Address: 1 Helvic Ave Apt 5 Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 11-51148: "The bankruptcy record of Michele Lynn Best from Monterey, CA, shows a Chapter 7 case filed in 2011-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Michele Lynn Best — California, 11-51148


ᐅ Kim Susan Biggio, California

Address: 120 Circulo De Casitas Monterey, CA 93940

Brief Overview of Bankruptcy Case 11-53749: "In Monterey, CA, Kim Susan Biggio filed for Chapter 7 bankruptcy in April 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2011."
Kim Susan Biggio — California, 11-53749


ᐅ Jeanne Marie Billhime, California

Address: 1360 Josselyn Canyon Rd Apt 12 Monterey, CA 93940

Bankruptcy Case 13-53600 Summary: "Monterey, CA resident Jeanne Marie Billhime's Jul 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Jeanne Marie Billhime — California, 13-53600


ᐅ Brooke Bilyeu, California

Address: 109 Spray Ave Monterey, CA 93940

Concise Description of Bankruptcy Case 09-597147: "In a Chapter 7 bankruptcy case, Brooke Bilyeu from Monterey, CA, saw her proceedings start in 11/06/2009 and complete by February 2010, involving asset liquidation."
Brooke Bilyeu — California, 09-59714


ᐅ Theodore Joseph Bindel, California

Address: 284 Laine St Monterey, CA 93940-1823

Brief Overview of Bankruptcy Case 14-50440: "The case of Theodore Joseph Bindel in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore Joseph Bindel — California, 14-50440


ᐅ Victor Balnore Blanco, California

Address: 415 Dela Vina Ave Apt G Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 11-50242: "The bankruptcy record of Victor Balnore Blanco from Monterey, CA, shows a Chapter 7 case filed in 2011-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2011."
Victor Balnore Blanco — California, 11-50242


ᐅ Julie Blank, California

Address: 52 Montsalas Dr Monterey, CA 93940

Bankruptcy Case 11-56608 Overview: "Julie Blank's Chapter 7 bankruptcy, filed in Monterey, CA in 2011-07-15, led to asset liquidation, with the case closing in 10.31.2011."
Julie Blank — California, 11-56608


ᐅ Leon P Boler, California

Address: 98 Ocean Ave Monterey, CA 93940

Bankruptcy Case 11-54790 Overview: "The bankruptcy filing by Leon P Boler, undertaken in May 19, 2011 in Monterey, CA under Chapter 7, concluded with discharge in September 4, 2011 after liquidating assets."
Leon P Boler — California, 11-54790


ᐅ Kristina Renee Bommarito, California

Address: 412 Dela Vina Ave Apt 34 Monterey, CA 93940-3930

Snapshot of U.S. Bankruptcy Proceeding Case 16-50560: "In a Chapter 7 bankruptcy case, Kristina Renee Bommarito from Monterey, CA, saw her proceedings start in 02.27.2016 and complete by 05.27.2016, involving asset liquidation."
Kristina Renee Bommarito — California, 16-50560


ᐅ Daniel J Bonanfant, California

Address: 2054 Marsala Cir Monterey, CA 93940-6405

Concise Description of Bankruptcy Case 12-517637: "Chapter 13 bankruptcy for Daniel J Bonanfant in Monterey, CA began in 03.06.2012, focusing on debt restructuring, concluding with plan fulfillment in 2016-06-15."
Daniel J Bonanfant — California, 12-51763


ᐅ Patricia Ann Bonanfant, California

Address: 2054 Marsala Cir Monterey, CA 93940-6405

Concise Description of Bankruptcy Case 12-517637: "The bankruptcy record for Patricia Ann Bonanfant from Monterey, CA, under Chapter 13, filed in 2012-03-06, involved setting up a repayment plan, finalized by Jun 15, 2016."
Patricia Ann Bonanfant — California, 12-51763


ᐅ Cosimo D Borgomini, California

Address: 97 Alta Mesa Cir Monterey, CA 93940

Bankruptcy Case 12-57153 Summary: "In a Chapter 7 bankruptcy case, Cosimo D Borgomini from Monterey, CA, saw their proceedings start in September 30, 2012 and complete by 2013-01-03, involving asset liquidation."
Cosimo D Borgomini — California, 12-57153


ᐅ Erasmo Borgomini, California

Address: 699 Taylor St Monterey, CA 93940

Brief Overview of Bankruptcy Case 10-58407: "The bankruptcy filing by Erasmo Borgomini, undertaken in 2010-08-13 in Monterey, CA under Chapter 7, concluded with discharge in 11/29/2010 after liquidating assets."
Erasmo Borgomini — California, 10-58407


ᐅ Kenneth Shugart Bradley, California

Address: 2000 David Ave Apt 8 Monterey, CA 93940

Concise Description of Bankruptcy Case 12-571407: "Monterey, CA resident Kenneth Shugart Bradley's 09/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2013."
Kenneth Shugart Bradley — California, 12-57140


ᐅ Stephen Lee Braveman, California

Address: 494 Alvarado St Ste A Monterey, CA 93940-2734

Bankruptcy Case 15-50390 Summary: "The bankruptcy filing by Stephen Lee Braveman, undertaken in 02/05/2015 in Monterey, CA under Chapter 7, concluded with discharge in May 6, 2015 after liquidating assets."
Stephen Lee Braveman — California, 15-50390


ᐅ Howard Jay Brickman, California

Address: 395 Del Monte Ctr # 250 Monterey, CA 93940-6156

Bankruptcy Case 16-50896 Summary: "The bankruptcy filing by Howard Jay Brickman, undertaken in March 2016 in Monterey, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Howard Jay Brickman — California, 16-50896


ᐅ Wendy P Brickman, California

Address: 395 Del Monte Ctr # 250 Monterey, CA 93940-6156

Bankruptcy Case 16-50896 Summary: "The bankruptcy filing by Wendy P Brickman, undertaken in 03/26/2016 in Monterey, CA under Chapter 7, concluded with discharge in 06.24.2016 after liquidating assets."
Wendy P Brickman — California, 16-50896


ᐅ Phyllis Lois Briggs, California

Address: 1436 Via Isola Monterey, CA 93940-6410

Brief Overview of Bankruptcy Case 2014-53019: "Phyllis Lois Briggs's Chapter 7 bankruptcy, filed in Monterey, CA in 07.16.2014, led to asset liquidation, with the case closing in 2014-10-14."
Phyllis Lois Briggs — California, 2014-53019


ᐅ Landa Sharon Brooks, California

Address: 800 Casanova Ave Apt 303 Monterey, CA 93940

Bankruptcy Case 12-51922 Summary: "In Monterey, CA, Landa Sharon Brooks filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-12."
Landa Sharon Brooks — California, 12-51922


ᐅ Julie A Brown, California

Address: 451 Jackson St Monterey, CA 93940

Bankruptcy Case 11-50184 Summary: "Monterey, CA resident Julie A Brown's Jan 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Julie A Brown — California, 11-50184


ᐅ Audrey Brown, California

Address: 1 Laguna Grande Ct Monterey, CA 93940-4048

Bankruptcy Case 2014-52368 Summary: "Audrey Brown's Chapter 7 bankruptcy, filed in Monterey, CA in 2014-05-30, led to asset liquidation, with the case closing in Sep 9, 2014."
Audrey Brown — California, 2014-52368


ᐅ Jan Bruno, California

Address: 851 Hellam St Monterey, CA 93940

Concise Description of Bankruptcy Case 10-596087: "The bankruptcy filing by Jan Bruno, undertaken in September 15, 2010 in Monterey, CA under Chapter 7, concluded with discharge in 01/01/2011 after liquidating assets."
Jan Bruno — California, 10-59608


ᐅ Steve T Bruno, California

Address: 1360 Josselyn Canyon Rd Apt 1 Monterey, CA 93940

Bankruptcy Case 13-53305 Summary: "In Monterey, CA, Steve T Bruno filed for Chapter 7 bankruptcy in June 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-21."
Steve T Bruno — California, 13-53305


ᐅ Michael Bruno, California

Address: 10 Pinehill Way Monterey, CA 93940

Concise Description of Bankruptcy Case 10-556217: "In a Chapter 7 bankruptcy case, Michael Bruno from Monterey, CA, saw their proceedings start in 2010-05-28 and complete by 08.31.2010, involving asset liquidation."
Michael Bruno — California, 10-55621


ᐅ Erica Buchanan, California

Address: 451 Dela Vina Ave Apt 107 Monterey, CA 93940

Concise Description of Bankruptcy Case 11-582727: "Monterey, CA resident Erica Buchanan's 2011-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 22, 2011."
Erica Buchanan — California, 11-58272


ᐅ Rudy Alan Bucher, California

Address: 464 Ramona Ave Monterey, CA 93940

Bankruptcy Case 11-61619 Overview: "Monterey, CA resident Rudy Alan Bucher's 12.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-08."
Rudy Alan Bucher — California, 11-61619


ᐅ Jeni Leah Bullock, California

Address: 428 Dela Vina Ave Apt 112 Monterey, CA 93940-3931

Bankruptcy Case 2014-51701 Summary: "The bankruptcy filing by Jeni Leah Bullock, undertaken in 2014-04-18 in Monterey, CA under Chapter 7, concluded with discharge in Jul 17, 2014 after liquidating assets."
Jeni Leah Bullock — California, 2014-51701


ᐅ Myrna L Busse, California

Address: 500 Park Ave Monterey, CA 93940

Brief Overview of Bankruptcy Case 11-50436: "Myrna L Busse's Chapter 7 bankruptcy, filed in Monterey, CA in 2011-01-18, led to asset liquidation, with the case closing in May 6, 2011."
Myrna L Busse — California, 11-50436


ᐅ Edwardo Bustos, California

Address: 236 Hawthorne St Apt 4 Monterey, CA 93940-1853

Bankruptcy Case 16-51783 Overview: "In a Chapter 7 bankruptcy case, Edwardo Bustos from Monterey, CA, saw his proceedings start in 06/16/2016 and complete by September 14, 2016, involving asset liquidation."
Edwardo Bustos — California, 16-51783


ᐅ William Conrad Butzlaff, California

Address: 41095 Highway 1 Monterey, CA 93940

Bankruptcy Case 12-55240 Overview: "Monterey, CA resident William Conrad Butzlaff's 07/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2012."
William Conrad Butzlaff — California, 12-55240


ᐅ Theodore Cain, California

Address: 660 Dry Creek Rd Monterey, CA 93940

Bankruptcy Case 11-53179 Summary: "Theodore Cain's bankruptcy, initiated in 04.04.2011 and concluded by 06.28.2011 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Cain — California, 11-53179


ᐅ Jose C Cardenas, California

Address: 1001 Via Verde Monterey, CA 93940-5625

Bankruptcy Case 11-60229 Summary: "The bankruptcy record for Jose C Cardenas from Monterey, CA, under Chapter 13, filed in Nov 2, 2011, involved setting up a repayment plan, finalized by September 11, 2013."
Jose C Cardenas — California, 11-60229


ᐅ Gina Marie Carlino, California

Address: 433 Casa Verde Way Apt 127 Monterey, CA 93940-5223

Concise Description of Bankruptcy Case 2014-514447: "Monterey, CA resident Gina Marie Carlino's Apr 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-01."
Gina Marie Carlino — California, 2014-51444


ᐅ Joshua Carrasco, California

Address: 798 Lighthouse Ave # 130 Monterey, CA 93940

Bankruptcy Case 10-60523 Overview: "The bankruptcy record of Joshua Carrasco from Monterey, CA, shows a Chapter 7 case filed in 2010-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in 12.30.2010."
Joshua Carrasco — California, 10-60523


ᐅ Lia Marie Carreno, California

Address: 461 Dela Vina Ave Apt 108 Monterey, CA 93940

Brief Overview of Bankruptcy Case 13-50356: "The bankruptcy record of Lia Marie Carreno from Monterey, CA, shows a Chapter 7 case filed in 2013-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2013."
Lia Marie Carreno — California, 13-50356


ᐅ Marielena Carriglio, California

Address: 2170 Trapani Cir Monterey, CA 93940-6408

Brief Overview of Bankruptcy Case 11-55615: "In their Chapter 13 bankruptcy case filed in 2011-06-13, Monterey, CA's Marielena Carriglio agreed to a debt repayment plan, which was successfully completed by 06.15.2016."
Marielena Carriglio — California, 11-55615


ᐅ Nahum Aquila Carrizosa, California

Address: 122 Seeno St Apt 11 Monterey, CA 93940-2333

Snapshot of U.S. Bankruptcy Proceeding Case 11-54100: "In their Chapter 13 bankruptcy case filed in 2011-04-29, Monterey, CA's Nahum Aquila Carrizosa agreed to a debt repayment plan, which was successfully completed by 08.14.2013."
Nahum Aquila Carrizosa — California, 11-54100


ᐅ Desiraee Devronne Carroll, California

Address: 730 Casanova Ave Apt 20 Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 13-55900: "In a Chapter 7 bankruptcy case, Desiraee Devronne Carroll from Monterey, CA, saw their proceedings start in November 2013 and complete by 02.11.2014, involving asset liquidation."
Desiraee Devronne Carroll — California, 13-55900


ᐅ Victoria Lee Cary, California

Address: 1360 Josselyn Canyon Rd Apt 20 Monterey, CA 93940-6432

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51697: "Victoria Lee Cary's bankruptcy, initiated in April 2014 and concluded by July 2014 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Lee Cary — California, 2014-51697


ᐅ Jr Charles Casey, California

Address: 110 Carlton Dr Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 10-57046: "Monterey, CA resident Jr Charles Casey's 2010-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2010."
Jr Charles Casey — California, 10-57046


ᐅ Jennifer L Castiglioni, California

Address: 514 Larkin St Apt B Monterey, CA 93940-2666

Concise Description of Bankruptcy Case 10-547867: "Jennifer L Castiglioni's Monterey, CA bankruptcy under Chapter 13 in 05/07/2010 led to a structured repayment plan, successfully discharged in November 2013."
Jennifer L Castiglioni — California, 10-54786


ᐅ Lee Cedarblade, California

Address: 177 Webster St # 205 Monterey, CA 93940

Bankruptcy Case 10-59291 Overview: "The bankruptcy filing by Lee Cedarblade, undertaken in 2010-09-04 in Monterey, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Lee Cedarblade — California, 10-59291


ᐅ Richard Paloma Champaco, California

Address: 1004 Portola Dr Monterey, CA 93940

Bankruptcy Case 11-57691 Summary: "The bankruptcy record of Richard Paloma Champaco from Monterey, CA, shows a Chapter 7 case filed in Aug 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2011."
Richard Paloma Champaco — California, 11-57691


ᐅ Erick Jay Chavez, California

Address: 217 Dundee Dr Monterey, CA 93940-5418

Snapshot of U.S. Bankruptcy Proceeding Case 16-50908: "The case of Erick Jay Chavez in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erick Jay Chavez — California, 16-50908


ᐅ Christopher Edward Chidlaw, California

Address: 126 El Dorado St Monterey, CA 93940-3118

Concise Description of Bankruptcy Case 11-510517: "February 3, 2011 marked the beginning of Christopher Edward Chidlaw's Chapter 13 bankruptcy in Monterey, CA, entailing a structured repayment schedule, completed by 2016-04-13."
Christopher Edward Chidlaw — California, 11-51051


ᐅ Yu Chi Chien, California

Address: PO Box 1109 Monterey, CA 93942

Brief Overview of Bankruptcy Case 10-54444: "The bankruptcy record of Yu Chi Chien from Monterey, CA, shows a Chapter 7 case filed in 04.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2010."
Yu Chi Chien — California, 10-54444


ᐅ Chris Cobb, California

Address: PO Box 524 Monterey, CA 93942-0524

Brief Overview of Bankruptcy Case 09-56877: "Chris Cobb, a resident of Monterey, CA, entered a Chapter 13 bankruptcy plan in 2009-08-18, culminating in its successful completion by 01.15.2014."
Chris Cobb — California, 09-56877


ᐅ Marina Cobb, California

Address: PO Box 524 Monterey, CA 93942-0524

Brief Overview of Bankruptcy Case 09-56877: "Filing for Chapter 13 bankruptcy in August 18, 2009, Marina Cobb from Monterey, CA, structured a repayment plan, achieving discharge in Jan 15, 2014."
Marina Cobb — California, 09-56877


ᐅ Claude Hubert Cohendy, California

Address: 155 Mar Vista Dr Monterey, CA 93940-6031

Bankruptcy Case 16-50985 Summary: "In Monterey, CA, Claude Hubert Cohendy filed for Chapter 7 bankruptcy in 03/31/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Claude Hubert Cohendy — California, 16-50985


ᐅ Geoff C Coleman, California

Address: 202 Via Del Rey Monterey, CA 93940

Bankruptcy Case 11-54482 Overview: "The case of Geoff C Coleman in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geoff C Coleman — California, 11-54482


ᐅ Donna L Colvard, California

Address: 433 Casa Verde Way Apt 103 Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 12-52296: "The bankruptcy filing by Donna L Colvard, undertaken in March 26, 2012 in Monterey, CA under Chapter 7, concluded with discharge in 07.12.2012 after liquidating assets."
Donna L Colvard — California, 12-52296


ᐅ Alice Elaine Conrad, California

Address: 4 Brae Pl Monterey, CA 93940-5503

Bankruptcy Case 15-53002 Overview: "Alice Elaine Conrad's Chapter 7 bankruptcy, filed in Monterey, CA in 2015-09-18, led to asset liquidation, with the case closing in December 2015."
Alice Elaine Conrad — California, 15-53002


ᐅ John Adam Conrad, California

Address: 4 Brae Pl Monterey, CA 93940-5503

Bankruptcy Case 15-53002 Summary: "The bankruptcy filing by John Adam Conrad, undertaken in Sep 18, 2015 in Monterey, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
John Adam Conrad — California, 15-53002


ᐅ Jose Antonio Contreras, California

Address: 525 Ramona Ave Apt H Monterey, CA 93940

Brief Overview of Bankruptcy Case 13-56472: "Jose Antonio Contreras's Chapter 7 bankruptcy, filed in Monterey, CA in December 2013, led to asset liquidation, with the case closing in 2014-03-25."
Jose Antonio Contreras — California, 13-56472


ᐅ Oscar Contreras, California

Address: 1178 8th St Apt 2 Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 10-62721: "In a Chapter 7 bankruptcy case, Oscar Contreras from Monterey, CA, saw his proceedings start in December 2010 and complete by 03/15/2011, involving asset liquidation."
Oscar Contreras — California, 10-62721


ᐅ Wilma Cook, California

Address: 832 Hawthorne St Apt 33 Monterey, CA 93940-1149

Bankruptcy Case 10-60928 Overview: "Wilma Cook's Chapter 13 bankruptcy in Monterey, CA started in 2010-10-21. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-11."
Wilma Cook — California, 10-60928


ᐅ Brian Robert Cope, California

Address: 109 Circulo De Casitas Monterey, CA 93940

Brief Overview of Bankruptcy Case 11-55242: "The bankruptcy record of Brian Robert Cope from Monterey, CA, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 09.16.2011."
Brian Robert Cope — California, 11-55242


ᐅ Daniel Ray Corah, California

Address: 300 Glenwood Cir Apt 236 Monterey, CA 93940-4723

Brief Overview of Bankruptcy Case 08-53052: "Daniel Ray Corah, a resident of Monterey, CA, entered a Chapter 13 bankruptcy plan in 06.11.2008, culminating in its successful completion by Mar 13, 2013."
Daniel Ray Corah — California, 08-53052


ᐅ Saunya Cortez, California

Address: 1430 Munras Ave Monterey, CA 93940

Bankruptcy Case 10-51860 Summary: "The case of Saunya Cortez in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saunya Cortez — California, 10-51860


ᐅ Gregory Joseph Cosmero, California

Address: 1013 Via Verde Monterey, CA 93940-5625

Bankruptcy Case 10-58874 Overview: "Gregory Joseph Cosmero, a resident of Monterey, CA, entered a Chapter 13 bankruptcy plan in August 2010, culminating in its successful completion by Nov 14, 2013."
Gregory Joseph Cosmero — California, 10-58874


ᐅ Kristy Renee Cosmero, California

Address: 1013 Via Verde Monterey, CA 93940-5625

Bankruptcy Case 10-58874 Summary: "Filing for Chapter 13 bankruptcy in Aug 26, 2010, Kristy Renee Cosmero from Monterey, CA, structured a repayment plan, achieving discharge in Nov 14, 2013."
Kristy Renee Cosmero — California, 10-58874


ᐅ Helen Counsell, California

Address: 323 English Ave Monterey, CA 93940-3808

Bankruptcy Case 11-51216 Overview: "Filing for Chapter 13 bankruptcy in 2011-02-09, Helen Counsell from Monterey, CA, structured a repayment plan, achieving discharge in 06/15/2016."
Helen Counsell — California, 11-51216