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 Jeffrey Covell, California

Address: 825 Casanova Ave Apt 76 Monterey, CA 93940

Bankruptcy Case 10-60923 Overview: "Monterey, CA resident Jeffrey Covell's Oct 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-06."
Jeffrey Covell — California, 10-60923


ᐅ Alanza T Cribbs, California

Address: 445 Casa Verde Way Apt 2 Monterey, CA 93940-5249

Bankruptcy Case 07-50865 Summary: "Alanza T Cribbs's Monterey, CA bankruptcy under Chapter 13 in March 2007 led to a structured repayment plan, successfully discharged in November 15, 2012."
Alanza T Cribbs — California, 07-50865


ᐅ Andrew Cyran, California

Address: 1872 David Ave Monterey, CA 93940

Bankruptcy Case 12-53573 Overview: "The case of Andrew Cyran in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Cyran — California, 12-53573


ᐅ Carolyn Daniels, California

Address: 221 Via Gayuba Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 10-62755: "Carolyn Daniels's Chapter 7 bankruptcy, filed in Monterey, CA in December 2010, led to asset liquidation, with the case closing in 2011-03-08."
Carolyn Daniels — California, 10-62755


ᐅ Holly Ann Davis, California

Address: 155 Mar Vista Dr Monterey, CA 93940

Bankruptcy Case 13-53788 Overview: "Monterey, CA resident Holly Ann Davis's 07.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2013."
Holly Ann Davis — California, 13-53788


ᐅ David Davis, California

Address: 1 Surf Way Apt 201 Monterey, CA 93940

Bankruptcy Case 10-03058-LA7 Overview: "David Davis's Chapter 7 bankruptcy, filed in Monterey, CA in 02/26/2010, led to asset liquidation, with the case closing in 2010-06-07."
David Davis — California, 10-03058


ᐅ Karen Lea Dean, California

Address: 856 Terry St Monterey, CA 93940-1509

Concise Description of Bankruptcy Case 2014-513227: "Karen Lea Dean's Chapter 7 bankruptcy, filed in Monterey, CA in Mar 27, 2014, led to asset liquidation, with the case closing in 2014-06-25."
Karen Lea Dean — California, 2014-51322


ᐅ Martin Dehmler, California

Address: 517 Airport Way Ste P Monterey, CA 93940-7731

Brief Overview of Bankruptcy Case 08-52312: "Filing for Chapter 13 bankruptcy in 2008-05-07, Martin Dehmler from Monterey, CA, structured a repayment plan, achieving discharge in December 11, 2013."
Martin Dehmler — California, 08-52312


ᐅ Kecia Adrienne Denk, California

Address: 22 Greenwood Vale Monterey, CA 93940

Bankruptcy Case 11-54944 Summary: "Kecia Adrienne Denk's bankruptcy, initiated in 2011-05-24 and concluded by 2011-08-30 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kecia Adrienne Denk — California, 11-54944


ᐅ Gary Wayne Dennis, California

Address: 555 Ocean Ave Apt 6 Monterey, CA 93940-3548

Bankruptcy Case 16-50750 Summary: "In a Chapter 7 bankruptcy case, Gary Wayne Dennis from Monterey, CA, saw his proceedings start in Mar 14, 2016 and complete by 06/12/2016, involving asset liquidation."
Gary Wayne Dennis — California, 16-50750


ᐅ Laurie Ann Dennis, California

Address: 555 Ocean Ave Apt 6 Monterey, CA 93940-3548

Bankruptcy Case 16-50750 Summary: "Laurie Ann Dennis's bankruptcy, initiated in 03/14/2016 and concluded by Jun 12, 2016 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Ann Dennis — California, 16-50750


ᐅ Giovanni Gidget U Di, California

Address: 1012 Rosita Rd Monterey, CA 93940

Bankruptcy Case 13-52498 Summary: "Giovanni Gidget U Di's bankruptcy, initiated in 05/06/2013 and concluded by 07/30/2013 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giovanni Gidget U Di — California, 13-52498


ᐅ Juan Andres Diaz, California

Address: 930 Casanova Ave Apt 51 Monterey, CA 93940

Brief Overview of Bankruptcy Case 10-57256: "In Monterey, CA, Juan Andres Diaz filed for Chapter 7 bankruptcy in Jul 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Juan Andres Diaz — California, 10-57256


ᐅ Rosina Digirolamo, California

Address: 77 Via Chualar Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 10-60374: "Rosina Digirolamo's Chapter 7 bankruptcy, filed in Monterey, CA in October 2010, led to asset liquidation, with the case closing in January 2011."
Rosina Digirolamo — California, 10-60374


ᐅ Travis W Dillard, California

Address: 151 Surf Way Apt 36 Monterey, CA 93940-3430

Bankruptcy Case 16-50552 Summary: "Travis W Dillard's bankruptcy, initiated in 2016-02-26 and concluded by May 26, 2016 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis W Dillard — California, 16-50552


ᐅ Josephine Ann Dominguez, California

Address: 353 Del Robles Ave Monterey, CA 93940-5207

Concise Description of Bankruptcy Case 15-524007: "Josephine Ann Dominguez's bankruptcy, initiated in Jul 22, 2015 and concluded by October 20, 2015 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Ann Dominguez — California, 15-52400


ᐅ Julia M Dominguez, California

Address: 1039 Roosevelt St Monterey, CA 93940-2144

Brief Overview of Bankruptcy Case 08-53527: "The bankruptcy record for Julia M Dominguez from Monterey, CA, under Chapter 13, filed in 07/03/2008, involved setting up a repayment plan, finalized by November 7, 2013."
Julia M Dominguez — California, 08-53527


ᐅ David Lee Doss, California

Address: 71 Monte Vista Dr Monterey, CA 93940

Concise Description of Bankruptcy Case 11-583867: "The bankruptcy filing by David Lee Doss, undertaken in 09.06.2011 in Monterey, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
David Lee Doss — California, 11-58386


ᐅ Vanisha Douvon, California

Address: 73 Monte Vista Dr Monterey, CA 93940

Bankruptcy Case 10-52675 Overview: "Vanisha Douvon's bankruptcy, initiated in 2010-03-17 and concluded by 06/20/2010 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanisha Douvon — California, 10-52675


ᐅ Karla Easter, California

Address: 463 Jackson St Monterey, CA 93940

Bankruptcy Case 10-55807 Overview: "In a Chapter 7 bankruptcy case, Karla Easter from Monterey, CA, saw her proceedings start in June 3, 2010 and complete by 09/06/2010, involving asset liquidation."
Karla Easter — California, 10-55807


ᐅ Summer Lynn Ehrhardt, California

Address: 882 W Franklin St Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 13-54316: "The bankruptcy record of Summer Lynn Ehrhardt from Monterey, CA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Summer Lynn Ehrhardt — California, 13-54316


ᐅ Barouki Wisam F El, California

Address: 17 Skyline Crst Monterey, CA 93940

Concise Description of Bankruptcy Case 11-524287: "The case of Barouki Wisam F El in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barouki Wisam F El — California, 11-52428


ᐅ Ramil B Eleccion, California

Address: 401 Ramona Ave Monterey, CA 93940

Concise Description of Bankruptcy Case 11-570217: "In Monterey, CA, Ramil B Eleccion filed for Chapter 7 bankruptcy in 07.27.2011. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2011."
Ramil B Eleccion — California, 11-57021


ᐅ Johnny G Elorza, California

Address: 724 Casanova Ave Apt 35 Monterey, CA 93940-6844

Concise Description of Bankruptcy Case 16-516327: "The case of Johnny G Elorza in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny G Elorza — California, 16-51632


ᐅ Margery Enix, California

Address: 36492 Highway 1 Monterey, CA 93940

Concise Description of Bankruptcy Case 10-567477: "In Monterey, CA, Margery Enix filed for Chapter 7 bankruptcy in 2010-06-29. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Margery Enix — California, 10-56747


ᐅ Bryan C Epps, California

Address: 1340 Munras Ave Ste 300 Monterey, CA 93940-6140

Snapshot of U.S. Bankruptcy Proceeding Case 10-61258: "10/29/2010 marked the beginning of Bryan C Epps's Chapter 13 bankruptcy in Monterey, CA, entailing a structured repayment schedule, completed by 2013-06-12."
Bryan C Epps — California, 10-61258


ᐅ Jennifer I Fenton, California

Address: 740 Casanova Ave Apt 24 Monterey, CA 93940-6851

Brief Overview of Bankruptcy Case 13-50247: "Jennifer I Fenton, a resident of Monterey, CA, entered a Chapter 13 bankruptcy plan in Jan 15, 2013, culminating in its successful completion by 2016-02-08."
Jennifer I Fenton — California, 13-50247


ᐅ Jr Abel Fernandez, California

Address: 214 Dundee Dr Monterey, CA 93940

Concise Description of Bankruptcy Case 13-506257: "In Monterey, CA, Jr Abel Fernandez filed for Chapter 7 bankruptcy in 01/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-06."
Jr Abel Fernandez — California, 13-50625


ᐅ Marina Vazquez Fernandez, California

Address: 8 Yerba Buena Ct Monterey, CA 93940

Bankruptcy Case 13-54623 Overview: "The bankruptcy filing by Marina Vazquez Fernandez, undertaken in 2013-08-29 in Monterey, CA under Chapter 7, concluded with discharge in 2013-12-02 after liquidating assets."
Marina Vazquez Fernandez — California, 13-54623


ᐅ Glenn Allen Fidler, California

Address: 14 El Caminito Del Sur Monterey, CA 93940

Brief Overview of Bankruptcy Case 13-53511: "In Monterey, CA, Glenn Allen Fidler filed for Chapter 7 bankruptcy in Jun 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 1, 2013."
Glenn Allen Fidler — California, 13-53511


ᐅ Amelia Jayne Fine, California

Address: 662 Spencer St Apt D Monterey, CA 93940-1354

Snapshot of U.S. Bankruptcy Proceeding Case 14-53556: "Monterey, CA resident Amelia Jayne Fine's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2014."
Amelia Jayne Fine — California, 14-53556


ᐅ Teresa Flores, California

Address: 555 Madison St Apt 7 Monterey, CA 93940

Concise Description of Bankruptcy Case 13-550527: "The case of Teresa Flores in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Flores — California, 13-55052


ᐅ Bonnie Fosso, California

Address: 455 Canyon Del Rey Blvd # 310 Monterey, CA 93940

Bankruptcy Case 10-60243 Summary: "In Monterey, CA, Bonnie Fosso filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-16."
Bonnie Fosso — California, 10-60243


ᐅ Maria A Foster, California

Address: 151 Park Ave Apt 107 Monterey, CA 93940-3377

Snapshot of U.S. Bankruptcy Proceeding Case 07-50950: "In their Chapter 13 bankruptcy case filed in 2007-04-03, Monterey, CA's Maria A Foster agreed to a debt repayment plan, which was successfully completed by 2012-10-11."
Maria A Foster — California, 07-50950


ᐅ Trambley Clelia Fricano, California

Address: PO Box 334 Monterey, CA 93942-0334

Snapshot of U.S. Bankruptcy Proceeding Case 11-52527: "March 17, 2011 marked the beginning of Trambley Clelia Fricano's Chapter 13 bankruptcy in Monterey, CA, entailing a structured repayment schedule, completed by Apr 13, 2016."
Trambley Clelia Fricano — California, 11-52527


ᐅ Gregory Fries, California

Address: 206 Mar Vista Dr Monterey, CA 93940

Bankruptcy Case 10-59998 Overview: "The bankruptcy record of Gregory Fries from Monterey, CA, shows a Chapter 7 case filed in September 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2011."
Gregory Fries — California, 10-59998


ᐅ Stephen Fuqua, California

Address: 867 Portola Dr Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 10-54863: "The bankruptcy filing by Stephen Fuqua, undertaken in 2010-05-11 in Monterey, CA under Chapter 7, concluded with discharge in 08.14.2010 after liquidating assets."
Stephen Fuqua — California, 10-54863


ᐅ Douglas Galanda, California

Address: 542A Laine St Monterey, CA 93940

Concise Description of Bankruptcy Case 10-604677: "Douglas Galanda's bankruptcy, initiated in Oct 7, 2010 and concluded by January 2011 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Galanda — California, 10-60467


ᐅ Acela Garcia, California

Address: 177 Webster St Monterey, CA 93940

Brief Overview of Bankruptcy Case 12-54375: "Acela Garcia's bankruptcy, initiated in June 2012 and concluded by Sep 24, 2012 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Acela Garcia — California, 12-54375


ᐅ Kayla Brianna Garcia, California

Address: 1046 Cass St Monterey, CA 93940

Concise Description of Bankruptcy Case 13-533297: "Monterey, CA resident Kayla Brianna Garcia's 2013-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-22."
Kayla Brianna Garcia — California, 13-53329


ᐅ Matthew Christopher Gardner, California

Address: 412 Dela Vina Ave Apt 32 Monterey, CA 93940-3930

Bankruptcy Case 2014-52772 Overview: "Matthew Christopher Gardner's Chapter 7 bankruptcy, filed in Monterey, CA in 2014-06-27, led to asset liquidation, with the case closing in 2014-09-25."
Matthew Christopher Gardner — California, 2014-52772


ᐅ Gloria Moschella Gargiulo, California

Address: 121 Las Brisas Dr Monterey, CA 93940

Bankruptcy Case 11-61088 Overview: "The bankruptcy record of Gloria Moschella Gargiulo from Monterey, CA, shows a Chapter 7 case filed in Dec 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-28."
Gloria Moschella Gargiulo — California, 11-61088


ᐅ Andrew Michael Garrison, California

Address: 415 Casa Verde Way Apt 8 Monterey, CA 93940-5276

Bankruptcy Case 2014-52039 Overview: "Andrew Michael Garrison's bankruptcy, initiated in May 8, 2014 and concluded by 08.19.2014 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Michael Garrison — California, 2014-52039


ᐅ Blanca L Gerow, California

Address: PO Box 1981 Monterey, CA 93942-1981

Bankruptcy Case 10-60487 Summary: "Blanca L Gerow's Monterey, CA bankruptcy under Chapter 13 in 2010-10-08 led to a structured repayment plan, successfully discharged in Apr 13, 2016."
Blanca L Gerow — California, 10-60487


ᐅ Jason Thomas Gerow, California

Address: PO Box 1981 Monterey, CA 93942-1981

Brief Overview of Bankruptcy Case 10-60487: "Jason Thomas Gerow's Monterey, CA bankruptcy under Chapter 13 in 10.08.2010 led to a structured repayment plan, successfully discharged in 2016-04-13."
Jason Thomas Gerow — California, 10-60487


ᐅ Adeeb Raji Gharib, California

Address: 99 Pacific St Ste 555J Monterey, CA 93940-7202

Concise Description of Bankruptcy Case 07-535747: "In their Chapter 13 bankruptcy case filed in 2007-11-02, Monterey, CA's Adeeb Raji Gharib agreed to a debt repayment plan, which was successfully completed by October 2012."
Adeeb Raji Gharib — California, 07-53574


ᐅ Marijo Giardina, California

Address: 1 Surf Way Apt 230 Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 10-59269: "Marijo Giardina's Chapter 7 bankruptcy, filed in Monterey, CA in September 3, 2010, led to asset liquidation, with the case closing in December 20, 2010."
Marijo Giardina — California, 10-59269


ᐅ Hubert Gilchrist, California

Address: 177 Webster St # 274 Monterey, CA 93940

Bankruptcy Case 09-59601 Summary: "The bankruptcy filing by Hubert Gilchrist, undertaken in 11/04/2009 in Monterey, CA under Chapter 7, concluded with discharge in Feb 7, 2010 after liquidating assets."
Hubert Gilchrist — California, 09-59601


ᐅ Cheryl Lynn Gillette, California

Address: 200 Glenwood Cir Apt E5 Monterey, CA 93940-6751

Bankruptcy Case 2014-51738 Overview: "The bankruptcy filing by Cheryl Lynn Gillette, undertaken in April 22, 2014 in Monterey, CA under Chapter 7, concluded with discharge in 2014-07-21 after liquidating assets."
Cheryl Lynn Gillette — California, 2014-51738


ᐅ Peter P Gombrich, California

Address: 455 Canyon Del Rey Blvd # 250 Monterey, CA 93940

Brief Overview of Bankruptcy Case 09-58453: "Monterey, CA resident Peter P Gombrich's 10/02/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Peter P Gombrich — California, 09-58453


ᐅ Anthony Dean Gonzales, California

Address: 585 Laine St Apt 9 Monterey, CA 93940

Brief Overview of Bankruptcy Case 11-53868: "Anthony Dean Gonzales's Chapter 7 bankruptcy, filed in Monterey, CA in 2011-04-25, led to asset liquidation, with the case closing in 2011-07-19."
Anthony Dean Gonzales — California, 11-53868


ᐅ Brant Good, California

Address: 238 Edinburgh Ave Monterey, CA 93940

Brief Overview of Bankruptcy Case 09-14340-whd: "Monterey, CA resident Brant Good's 12.04.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2010."
Brant Good — California, 09-14340


ᐅ Burrill Gray, California

Address: 340 Archer St Monterey, CA 93940

Concise Description of Bankruptcy Case 10-564847: "Monterey, CA resident Burrill Gray's 06/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2010."
Burrill Gray — California, 10-56484


ᐅ Thomas Greer, California

Address: 1361 Castro Ct Monterey, CA 93940-4922

Bankruptcy Case 07-50823 Overview: "Thomas Greer's Chapter 13 bankruptcy in Monterey, CA started in 03/22/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-12."
Thomas Greer — California, 07-50823


ᐅ Joan Greer, California

Address: 1361 Castro Ct Monterey, CA 93940-4922

Bankruptcy Case 07-50823 Summary: "The bankruptcy record for Joan Greer from Monterey, CA, under Chapter 13, filed in March 2007, involved setting up a repayment plan, finalized by 2013-11-20."
Joan Greer — California, 07-50823


ᐅ Kimberley J Gregory, California

Address: 115 Lighthouse Ave Apt 2 Monterey, CA 93940-1485

Bankruptcy Case 12-50182 Overview: "Kimberley J Gregory, a resident of Monterey, CA, entered a Chapter 13 bankruptcy plan in 2012-01-10, culminating in its successful completion by Mar 11, 2015."
Kimberley J Gregory — California, 12-50182


ᐅ Jr Freddy Grimsley, California

Address: 458 Clay St Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 13-54069: "Jr Freddy Grimsley's bankruptcy, initiated in July 30, 2013 and concluded by 2013-10-22 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Freddy Grimsley — California, 13-54069


ᐅ Joyselle R Grogan, California

Address: 605 Hoffman Ave Monterey, CA 93940

Bankruptcy Case 11-53235 Summary: "In a Chapter 7 bankruptcy case, Joyselle R Grogan from Monterey, CA, saw their proceedings start in 04.05.2011 and complete by July 2011, involving asset liquidation."
Joyselle R Grogan — California, 11-53235


ᐅ Meybell Guevara, California

Address: 355 Dela Vina Ave Apt 9 Monterey, CA 93940

Concise Description of Bankruptcy Case 13-527037: "The bankruptcy record of Meybell Guevara from Monterey, CA, shows a Chapter 7 case filed in 05/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2013."
Meybell Guevara — California, 13-52703


ᐅ James M Harrington, California

Address: 1198 David Ave Monterey, CA 93940

Brief Overview of Bankruptcy Case 11-54261: "James M Harrington's Chapter 7 bankruptcy, filed in Monterey, CA in May 2011, led to asset liquidation, with the case closing in Aug 19, 2011."
James M Harrington — California, 11-54261


ᐅ Vann R Harris, California

Address: PO Box 624 Monterey, CA 93942-0624

Bankruptcy Case 11-54662 Summary: "In their Chapter 13 bankruptcy case filed in 2011-05-16, Monterey, CA's Vann R Harris agreed to a debt repayment plan, which was successfully completed by March 9, 2016."
Vann R Harris — California, 11-54662


ᐅ Cloyd Steven Harris, California

Address: PO Box 2380 Monterey, CA 93942-2380

Snapshot of U.S. Bankruptcy Proceeding Case 10-53779: "Cloyd Steven Harris's Monterey, CA bankruptcy under Chapter 13 in 04.14.2010 led to a structured repayment plan, successfully discharged in March 2015."
Cloyd Steven Harris — California, 10-53779


ᐅ Kathryn Harrison, California

Address: 214 Dundee Dr Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 10-52474: "The case of Kathryn Harrison in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Harrison — California, 10-52474


ᐅ Jorald Hartoonian, California

Address: PO Box 5939 Monterey, CA 93944

Concise Description of Bankruptcy Case 09-582877: "In Monterey, CA, Jorald Hartoonian filed for Chapter 7 bankruptcy in 09/29/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Jorald Hartoonian — California, 09-58287


ᐅ Don Hattin, California

Address: 178 Seeno St Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 10-55793: "Monterey, CA resident Don Hattin's 2010-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2010."
Don Hattin — California, 10-55793


ᐅ Evan Heath, California

Address: 846 Lyndon St Monterey, CA 93940

Brief Overview of Bankruptcy Case 11-53183: "In a Chapter 7 bankruptcy case, Evan Heath from Monterey, CA, saw their proceedings start in Apr 4, 2011 and complete by Jul 21, 2011, involving asset liquidation."
Evan Heath — California, 11-53183


ᐅ David Adam Held, California

Address: 57 Soledad Dr Apt 503 Monterey, CA 93940

Bankruptcy Case 11-54202 Summary: "In a Chapter 7 bankruptcy case, David Adam Held from Monterey, CA, saw his proceedings start in 04/30/2011 and complete by 07/26/2011, involving asset liquidation."
David Adam Held — California, 11-54202


ᐅ Rene Herrera, California

Address: 60 Boronda Ln Apt 3 Monterey, CA 93940

Bankruptcy Case 10-52244 Overview: "Monterey, CA resident Rene Herrera's 03.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2010."
Rene Herrera — California, 10-52244


ᐅ Andres Herrera, California

Address: 237 Montecito Ave Apt 9 Monterey, CA 93940

Bankruptcy Case 11-51870 Summary: "Andres Herrera's bankruptcy, initiated in Feb 28, 2011 and concluded by 2011-06-01 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andres Herrera — California, 11-51870


ᐅ Miguel A Herrera, California

Address: 346 Watson St Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 11-58641: "Miguel A Herrera's bankruptcy, initiated in September 2011 and concluded by 01/01/2012 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel A Herrera — California, 11-58641


ᐅ Justin R Hill, California

Address: 740 Casanova Ave Apt 17 Monterey, CA 93940

Concise Description of Bankruptcy Case 11-527067: "In a Chapter 7 bankruptcy case, Justin R Hill from Monterey, CA, saw their proceedings start in 03.23.2011 and complete by Jun 21, 2011, involving asset liquidation."
Justin R Hill — California, 11-52706


ᐅ Kelly Holt, California

Address: PO Box 773 Monterey, CA 93942-0773

Bankruptcy Case 09-58067 Summary: "Filing for Chapter 13 bankruptcy in 09.23.2009, Kelly Holt from Monterey, CA, structured a repayment plan, achieving discharge in January 2015."
Kelly Holt — California, 09-58067


ᐅ Navid Homami, California

Address: 453 Hannon Ave Monterey, CA 93940-4033

Bankruptcy Case 15-51161 Overview: "The bankruptcy filing by Navid Homami, undertaken in Apr 8, 2015 in Monterey, CA under Chapter 7, concluded with discharge in 07/07/2015 after liquidating assets."
Navid Homami — California, 15-51161


ᐅ Juliet N Honeywell, California

Address: PO Box 2514 Monterey, CA 93942-2514

Concise Description of Bankruptcy Case 09-594667: "In her Chapter 13 bankruptcy case filed in 10/30/2009, Monterey, CA's Juliet N Honeywell agreed to a debt repayment plan, which was successfully completed by December 10, 2014."
Juliet N Honeywell — California, 09-59466


ᐅ Lorraine Huether, California

Address: 31 Monte Vista Dr Apt 8 Monterey, CA 93940-6042

Snapshot of U.S. Bankruptcy Proceeding Case 16-51927: "Lorraine Huether's bankruptcy, initiated in 2016-06-30 and concluded by September 28, 2016 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Huether — California, 16-51927


ᐅ Jared Warren Hussey, California

Address: 871 Alice St Apt 4 Monterey, CA 93940

Bankruptcy Case 13-50144 Summary: "The bankruptcy filing by Jared Warren Hussey, undertaken in 01.09.2013 in Monterey, CA under Chapter 7, concluded with discharge in 04/14/2013 after liquidating assets."
Jared Warren Hussey — California, 13-50144


ᐅ Joseph Curtis Hyde, California

Address: 201 Dunecrest Ave Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 13-52719: "Monterey, CA resident Joseph Curtis Hyde's 05.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2013."
Joseph Curtis Hyde — California, 13-52719


ᐅ Iii Carl B Ihli, California

Address: 451 Dela Vina Ave Apt 414 Monterey, CA 93940-3924

Snapshot of U.S. Bankruptcy Proceeding Case 08-51422: "The bankruptcy record for Iii Carl B Ihli from Monterey, CA, under Chapter 13, filed in 2008-03-25, involved setting up a repayment plan, finalized by 2013-02-13."
Iii Carl B Ihli — California, 08-51422


ᐅ Bobby Lyn Ikeda, California

Address: 503 Hannon Ave Monterey, CA 93940-4050

Bankruptcy Case 11-61251 Summary: "Bobby Lyn Ikeda, a resident of Monterey, CA, entered a Chapter 13 bankruptcy plan in December 8, 2011, culminating in its successful completion by May 11, 2016."
Bobby Lyn Ikeda — California, 11-61251


ᐅ Misty Jasaira, California

Address: 412 Dela Vina Ave Apt 35 Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 10-52058: "In Monterey, CA, Misty Jasaira filed for Chapter 7 bankruptcy in March 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Misty Jasaira — California, 10-52058


ᐅ Shelby Lynn Jennings, California

Address: 857 Taylor St Apt 2 Monterey, CA 93940-1969

Concise Description of Bankruptcy Case 15-230437: "Monterey, CA resident Shelby Lynn Jennings's April 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-14."
Shelby Lynn Jennings — California, 15-23043


ᐅ Liam Gordon Johnson, California

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

Bankruptcy Case 16-50316 Overview: "In Monterey, CA, Liam Gordon Johnson filed for Chapter 7 bankruptcy in 01/31/2016. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2016."
Liam Gordon Johnson — California, 16-50316


ᐅ Michael Rossi Johnson, California

Address: 201 Hoffman Ave Apt 7 Monterey, CA 93940

Bankruptcy Case 13-54773 Summary: "In Monterey, CA, Michael Rossi Johnson filed for Chapter 7 bankruptcy in 09/06/2013. This case, involving liquidating assets to pay off debts, was resolved by December 10, 2013."
Michael Rossi Johnson — California, 13-54773


ᐅ Maria Eleazar Juarez, California

Address: 230 Montecito Ave Apt 3 Monterey, CA 93940-3900

Snapshot of U.S. Bankruptcy Proceeding Case 11-55570: "In their Chapter 13 bankruptcy case filed in 2011-06-10, Monterey, CA's Maria Eleazar Juarez agreed to a debt repayment plan, which was successfully completed by November 2014."
Maria Eleazar Juarez — California, 11-55570


ᐅ Nesly M Kaelin, California

Address: 349 Casanova Ave Monterey, CA 93940-3849

Snapshot of U.S. Bankruptcy Proceeding Case 10-57224: "Nesly M Kaelin's Monterey, CA bankruptcy under Chapter 13 in Jul 14, 2010 led to a structured repayment plan, successfully discharged in 2013-12-09."
Nesly M Kaelin — California, 10-57224


ᐅ Robert Leo Kaelin, California

Address: 349 Casanova Ave Monterey, CA 93940-3849

Bankruptcy Case 10-57224 Summary: "Robert Leo Kaelin, a resident of Monterey, CA, entered a Chapter 13 bankruptcy plan in July 2010, culminating in its successful completion by 2013-12-09."
Robert Leo Kaelin — California, 10-57224


ᐅ Lily Puspasari Kang, California

Address: 1 Helvic Ave Apt 2 Monterey, CA 93940

Bankruptcy Case 11-51894 Summary: "In Monterey, CA, Lily Puspasari Kang filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2011."
Lily Puspasari Kang — California, 11-51894


ᐅ Mahza Karimnouri, California

Address: 511 Quail Run Ct Monterey, CA 93940-5767

Concise Description of Bankruptcy Case 10-522817: "The bankruptcy record for Mahza Karimnouri from Monterey, CA, under Chapter 13, filed in 2010-03-09, involved setting up a repayment plan, finalized by 06.24.2013."
Mahza Karimnouri — California, 10-52281


ᐅ Warren Alden Kaufman, California

Address: 9 Ralston Dr Monterey, CA 93940-6811

Concise Description of Bankruptcy Case 13-565887: "Warren Alden Kaufman's bankruptcy, initiated in December 2013 and concluded by Mar 31, 2014 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren Alden Kaufman — California, 13-56588


ᐅ Wendy Therese Kauhaahaa, California

Address: 311 Palo Verde Ave Monterey, CA 93940

Bankruptcy Case 11-52790 Overview: "Monterey, CA resident Wendy Therese Kauhaahaa's Mar 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2011."
Wendy Therese Kauhaahaa — California, 11-52790


ᐅ Steven Patrick Kennedy, California

Address: 256 Figueroa St Slip 4 Monterey, CA 93940-7215

Brief Overview of Bankruptcy Case 15-53989: "The bankruptcy record of Steven Patrick Kennedy from Monterey, CA, shows a Chapter 7 case filed in 12.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2016."
Steven Patrick Kennedy — California, 15-53989


ᐅ Robin Lorenemarie Kerr, California

Address: 701 Spencer St Apt B Monterey, CA 93940-1237

Concise Description of Bankruptcy Case 15-143317: "In a Chapter 7 bankruptcy case, Robin Lorenemarie Kerr from Monterey, CA, saw their proceedings start in November 2015 and complete by 2016-02-03, involving asset liquidation."
Robin Lorenemarie Kerr — California, 15-14331


ᐅ Gavin Elliot Kogan, California

Address: 394 Larkin St Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 11-61827: "In a Chapter 7 bankruptcy case, Gavin Elliot Kogan from Monterey, CA, saw his proceedings start in Dec 30, 2011 and complete by 04/16/2012, involving asset liquidation."
Gavin Elliot Kogan — California, 11-61827


ᐅ Sr Art Koulakani, California

Address: 825 Casanova Ave Apt 1 Monterey, CA 93940

Concise Description of Bankruptcy Case 10-563027: "Monterey, CA resident Sr Art Koulakani's 2010-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/03/2010."
Sr Art Koulakani — California, 10-56302


ᐅ Jeffrey Kraft, California

Address: 910 Casanova Ave Apt 4 Monterey, CA 93940

Brief Overview of Bankruptcy Case 10-52241: "Monterey, CA resident Jeffrey Kraft's 2010-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2010."
Jeffrey Kraft — California, 10-52241


ᐅ Todd Morgan Krempasky, California

Address: 241 Lerwick Dr Monterey, CA 93940-5411

Snapshot of U.S. Bankruptcy Proceeding Case 10-58335: "In his Chapter 13 bankruptcy case filed in 2010-08-11, Monterey, CA's Todd Morgan Krempasky agreed to a debt repayment plan, which was successfully completed by 02/10/2016."
Todd Morgan Krempasky — California, 10-58335


ᐅ Michael D Kristy, California

Address: 456 Dela Vina Ave Apt J9 Monterey, CA 93940-3902

Brief Overview of Bankruptcy Case 10-61723: "Chapter 13 bankruptcy for Michael D Kristy in Monterey, CA began in 11.12.2010, focusing on debt restructuring, concluding with plan fulfillment in Jan 30, 2013."
Michael D Kristy — California, 10-61723


ᐅ Matthew Justin Lamarque, California

Address: 524 Fremont St Monterey, CA 93940

Brief Overview of Bankruptcy Case 12-50461: "The case of Matthew Justin Lamarque in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Justin Lamarque — California, 12-50461


ᐅ Leah S Landry, California

Address: 46 Porta Vista Dr Monterey, CA 93940-6024

Bankruptcy Case 09-53134 Summary: "In her Chapter 13 bankruptcy case filed in Apr 27, 2009, Monterey, CA's Leah S Landry agreed to a debt repayment plan, which was successfully completed by 2013-06-20."
Leah S Landry — California, 09-53134


ᐅ Jr Robert Gerald Langley, California

Address: PO Box 241 Monterey, CA 93942-0241

Bankruptcy Case 08-51154 Summary: "Jr Robert Gerald Langley, a resident of Monterey, CA, entered a Chapter 13 bankruptcy plan in March 11, 2008, culminating in its successful completion by Jun 12, 2013."
Jr Robert Gerald Langley — California, 08-51154