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 Joshua Larios, California

Address: 250 McClellan Ave Apt A Monterey, CA 93940

Concise Description of Bankruptcy Case 10-591397: "Joshua Larios's bankruptcy, initiated in August 2010 and concluded by 12.17.2010 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Larios — California, 10-59139


ᐅ Dianne Jean Larson, California

Address: 813 Cypress St Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 12-50642: "In a Chapter 7 bankruptcy case, Dianne Jean Larson from Monterey, CA, saw her proceedings start in January 2012 and complete by 05.14.2012, involving asset liquidation."
Dianne Jean Larson — California, 12-50642


ᐅ Wilma Concepcion Larson, California

Address: 514 Hawthorne St Monterey, CA 93940

Bankruptcy Case 12-55071 Overview: "The bankruptcy record of Wilma Concepcion Larson from Monterey, CA, shows a Chapter 7 case filed in 2012-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-22."
Wilma Concepcion Larson — California, 12-55071


ᐅ Pine James Le, California

Address: 901 Via Verde Monterey, CA 93940

Concise Description of Bankruptcy Case 11-506827: "In Monterey, CA, Pine James Le filed for Chapter 7 bankruptcy in 2011-01-26. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2011."
Pine James Le — California, 11-50682


ᐅ Byron Paul Lee, California

Address: 798 Lighthouse Ave # 139 Monterey, CA 93940-1010

Snapshot of U.S. Bankruptcy Proceeding Case 15-52084: "In a Chapter 7 bankruptcy case, Byron Paul Lee from Monterey, CA, saw his proceedings start in 2015-06-22 and complete by September 2015, involving asset liquidation."
Byron Paul Lee — California, 15-52084


ᐅ Hong Jr Clayton G Lee, California

Address: 665 Cypress St Monterey, CA 93940-1610

Bankruptcy Case 09-55777 Summary: "Hong Jr Clayton G Lee's Monterey, CA bankruptcy under Chapter 13 in 07.17.2009 led to a structured repayment plan, successfully discharged in 2013-07-17."
Hong Jr Clayton G Lee — California, 09-55777


ᐅ Karie Lynn Leist, California

Address: 900 Paloma Rd Monterey, CA 93940-5612

Bankruptcy Case 09-50942 Overview: "In her Chapter 13 bankruptcy case filed in February 2009, Monterey, CA's Karie Lynn Leist agreed to a debt repayment plan, which was successfully completed by December 11, 2013."
Karie Lynn Leist — California, 09-50942


ᐅ Troy David Leist, California

Address: 900 Paloma Rd Monterey, CA 93940-5612

Brief Overview of Bankruptcy Case 09-50942: "Chapter 13 bankruptcy for Troy David Leist in Monterey, CA began in 02.13.2009, focusing on debt restructuring, concluding with plan fulfillment in 12.11.2013."
Troy David Leist — California, 09-50942


ᐅ Sanya Michelle Liddie, California

Address: 360 Spencer St Apt 5 Monterey, CA 93940

Bankruptcy Case 13-53098 Summary: "In a Chapter 7 bankruptcy case, Sanya Michelle Liddie from Monterey, CA, saw her proceedings start in June 2013 and complete by 09/09/2013, involving asset liquidation."
Sanya Michelle Liddie — California, 13-53098


ᐅ Edwin Sedo Limpiado, California

Address: 1249 Josselyn Canyon Rd Monterey, CA 93940

Concise Description of Bankruptcy Case 13-554087: "Monterey, CA resident Edwin Sedo Limpiado's October 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-14."
Edwin Sedo Limpiado — California, 13-55408


ᐅ Jasmine Dawn Liseth, California

Address: 575 English Ave Monterey, CA 93940-4045

Snapshot of U.S. Bankruptcy Proceeding Case 08-52216: "In her Chapter 13 bankruptcy case filed in 05.01.2008, Monterey, CA's Jasmine Dawn Liseth agreed to a debt repayment plan, which was successfully completed by November 14, 2013."
Jasmine Dawn Liseth — California, 08-52216


ᐅ Deanna Lomath, California

Address: PO Box 1255 Monterey, CA 93942

Bankruptcy Case 10-52386 Summary: "The case of Deanna Lomath in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna Lomath — California, 10-52386


ᐅ Wilma Loomis, California

Address: 126 El Dorado St Monterey, CA 93940

Brief Overview of Bankruptcy Case 11-56607: "The bankruptcy record of Wilma Loomis from Monterey, CA, shows a Chapter 7 case filed in 2011-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-31."
Wilma Loomis — California, 11-56607


ᐅ Kimberly Ann Lord, California

Address: 661 Larkin St Apt 5 Monterey, CA 93940-2665

Concise Description of Bankruptcy Case 09-547737: "In her Chapter 13 bankruptcy case filed in 2009-06-18, Monterey, CA's Kimberly Ann Lord agreed to a debt repayment plan, which was successfully completed by Nov 14, 2013."
Kimberly Ann Lord — California, 09-54773


ᐅ Douglas John Lovell, California

Address: 202 Spencer St Apt 2 Monterey, CA 93940-1859

Concise Description of Bankruptcy Case 10-522487: "Chapter 13 bankruptcy for Douglas John Lovell in Monterey, CA began in 03/08/2010, focusing on debt restructuring, concluding with plan fulfillment in 08.22.2013."
Douglas John Lovell — California, 10-52248


ᐅ Edmund Luiz, California

Address: 484B Washington St # 301 Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 10-51695: "In a Chapter 7 bankruptcy case, Edmund Luiz from Monterey, CA, saw his proceedings start in February 2010 and complete by May 28, 2010, involving asset liquidation."
Edmund Luiz — California, 10-51695


ᐅ Linda Lundy, California

Address: 456 Dela Vina Ave Apt J4 Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 10-53455: "In Monterey, CA, Linda Lundy filed for Chapter 7 bankruptcy in Apr 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2010."
Linda Lundy — California, 10-53455


ᐅ Susan Lyon, California

Address: 800 Casanova Ave Apt 126 Monterey, CA 93940

Bankruptcy Case 09-59315 Overview: "In a Chapter 7 bankruptcy case, Susan Lyon from Monterey, CA, saw her proceedings start in October 29, 2009 and complete by February 2010, involving asset liquidation."
Susan Lyon — California, 09-59315


ᐅ Gregory Magee, California

Address: 570 Belden St Monterey, CA 93940

Bankruptcy Case 10-62587 Overview: "Gregory Magee's Chapter 7 bankruptcy, filed in Monterey, CA in 2010-12-08, led to asset liquidation, with the case closing in 2011-03-08."
Gregory Magee — California, 10-62587


ᐅ Sarah Magill, California

Address: 17 Greenwood Way Monterey, CA 93940

Concise Description of Bankruptcy Case 11-515837: "Monterey, CA resident Sarah Magill's 2011-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Sarah Magill — California, 11-51583


ᐅ Kathleen O Sullivan Mahan, California

Address: 2100 Garden Rd Monterey, CA 93940-5366

Bankruptcy Case 15-52759 Overview: "The bankruptcy filing by Kathleen O Sullivan Mahan, undertaken in 2015-08-27 in Monterey, CA under Chapter 7, concluded with discharge in Nov 25, 2015 after liquidating assets."
Kathleen O Sullivan Mahan — California, 15-52759


ᐅ Kara Manis, California

Address: 425 Garden Ave Apt 5 Monterey, CA 93940

Bankruptcy Case 10-57383 Summary: "The bankruptcy record of Kara Manis from Monterey, CA, shows a Chapter 7 case filed in 07/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2010."
Kara Manis — California, 10-57383


ᐅ Amadi S Mapp, California

Address: 1281 2nd St Apt 1 Monterey, CA 93940-3338

Brief Overview of Bankruptcy Case 15-51268: "The bankruptcy filing by Amadi S Mapp, undertaken in 2015-04-17 in Monterey, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Amadi S Mapp — California, 15-51268


ᐅ Uli Helmut Maras, California

Address: 429 Hannon Ave # B Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 12-52746: "Uli Helmut Maras's Chapter 7 bankruptcy, filed in Monterey, CA in April 12, 2012, led to asset liquidation, with the case closing in 07.29.2012."
Uli Helmut Maras — California, 12-52746


ᐅ Nanette L Marasco, California

Address: PO Box 3211 Monterey, CA 93942

Concise Description of Bankruptcy Case 13-540537: "In Monterey, CA, Nanette L Marasco filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2013."
Nanette L Marasco — California, 13-54053


ᐅ Alfonso Marin, California

Address: 921 Margaret St Monterey, CA 93940

Concise Description of Bankruptcy Case 13-510907: "Alfonso Marin's bankruptcy, initiated in 02/27/2013 and concluded by 06/02/2013 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfonso Marin — California, 13-51090


ᐅ Cynthia Martinez, California

Address: PO Box 2585 Monterey, CA 93942-2585

Bankruptcy Case 14-54118 Overview: "Cynthia Martinez's Chapter 7 bankruptcy, filed in Monterey, CA in 10/08/2014, led to asset liquidation, with the case closing in January 2015."
Cynthia Martinez — California, 14-54118


ᐅ Salvatore J Marullo, California

Address: 953 Hellam St Monterey, CA 93940-2123

Snapshot of U.S. Bankruptcy Proceeding Case 09-56085: "Salvatore J Marullo's Monterey, CA bankruptcy under Chapter 13 in July 2009 led to a structured repayment plan, successfully discharged in Nov 7, 2012."
Salvatore J Marullo — California, 09-56085


ᐅ Ahmad Yahia Masri, California

Address: PO Box 1962 Monterey, CA 93942

Brief Overview of Bankruptcy Case 13-54208: "Ahmad Yahia Masri's bankruptcy, initiated in August 2013 and concluded by 2013-11-08 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahmad Yahia Masri — California, 13-54208


ᐅ Emily Jane Masri, California

Address: PO Box 1962 Monterey, CA 93942

Snapshot of U.S. Bankruptcy Proceeding Case 11-61329: "The bankruptcy record of Emily Jane Masri from Monterey, CA, shows a Chapter 7 case filed in 2011-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in 03.06.2012."
Emily Jane Masri — California, 11-61329


ᐅ Shirley Massey, California

Address: 661 W Franklin St Apt E Monterey, CA 93940-2340

Concise Description of Bankruptcy Case 10-527677: "Shirley Massey, a resident of Monterey, CA, entered a Chapter 13 bankruptcy plan in 2010-03-19, culminating in its successful completion by 2014-11-14."
Shirley Massey — California, 10-52767


ᐅ Walker Maritza Mata, California

Address: PO Box 2645 Monterey, CA 93942

Snapshot of U.S. Bankruptcy Proceeding Case 10-57739: "Walker Maritza Mata's Chapter 7 bankruptcy, filed in Monterey, CA in Jul 27, 2010, led to asset liquidation, with the case closing in 11.12.2010."
Walker Maritza Mata — California, 10-57739


ᐅ Remziye Derya Matsu, California

Address: 41 Work Ave Monterey, CA 93940

Brief Overview of Bankruptcy Case 11-51546: "Monterey, CA resident Remziye Derya Matsu's 02/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2011."
Remziye Derya Matsu — California, 11-51546


ᐅ Jerad Michael Mccarty, California

Address: 825 Laine St Apt B Monterey, CA 93940

Brief Overview of Bankruptcy Case 11-61763: "Jerad Michael Mccarty's Chapter 7 bankruptcy, filed in Monterey, CA in December 2011, led to asset liquidation, with the case closing in 04/15/2012."
Jerad Michael Mccarty — California, 11-61763


ᐅ Tom H Mcclung, California

Address: 1105 W Franklin St Monterey, CA 93940-2113

Bankruptcy Case 10-51537 Overview: "Tom H Mcclung, a resident of Monterey, CA, entered a Chapter 13 bankruptcy plan in Feb 18, 2010, culminating in its successful completion by 2013-02-13."
Tom H Mcclung — California, 10-51537


ᐅ Michael Mccollum, California

Address: 1028 Paloma Rd Monterey, CA 93940

Bankruptcy Case 10-50397 Summary: "Michael Mccollum's Chapter 7 bankruptcy, filed in Monterey, CA in Jan 18, 2010, led to asset liquidation, with the case closing in April 2010."
Michael Mccollum — California, 10-50397


ᐅ Peggy Marie Mccracken, California

Address: 20 Del Monte Ave Apt 301 Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 11-58477: "In a Chapter 7 bankruptcy case, Peggy Marie Mccracken from Monterey, CA, saw her proceedings start in 09.09.2011 and complete by December 6, 2011, involving asset liquidation."
Peggy Marie Mccracken — California, 11-58477


ᐅ Raine Mathis Mcfadden, California

Address: 580 Scott St Apt A Monterey, CA 93940-2395

Snapshot of U.S. Bankruptcy Proceeding Case 15-52657: "Raine Mathis Mcfadden's Chapter 7 bankruptcy, filed in Monterey, CA in 08.17.2015, led to asset liquidation, with the case closing in Nov 15, 2015."
Raine Mathis Mcfadden — California, 15-52657


ᐅ Janay Donshell Mcgirt, California

Address: 793 Casanova Ave Apt A Monterey, CA 93940-6800

Bankruptcy Case 14-50874 Overview: "In a Chapter 7 bankruptcy case, Janay Donshell Mcgirt from Monterey, CA, saw her proceedings start in February 2014 and complete by 2014-05-29, involving asset liquidation."
Janay Donshell Mcgirt — California, 14-50874


ᐅ Patrick Mcmillian, California

Address: 355 Casa Verde Way Unit 5 Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 12-53129: "In a Chapter 7 bankruptcy case, Patrick Mcmillian from Monterey, CA, saw their proceedings start in April 2012 and complete by Aug 11, 2012, involving asset liquidation."
Patrick Mcmillian — California, 12-53129


ᐅ Christine Jo Mercurio, California

Address: PO Box 1601 Monterey, CA 93942-1601

Bankruptcy Case 09-59402 Overview: "The bankruptcy record for Christine Jo Mercurio from Monterey, CA, under Chapter 13, filed in October 2009, involved setting up a repayment plan, finalized by December 2013."
Christine Jo Mercurio — California, 09-59402


ᐅ Evelyn Miller, California

Address: 10 Dorey Way Monterey, CA 93940

Bankruptcy Case 10-60046 Summary: "The bankruptcy record of Evelyn Miller 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 2011-01-13."
Evelyn Miller — California, 10-60046


ᐅ Luke Jackson Miller, California

Address: 45A Monte Vista Dr Monterey, CA 93940

Bankruptcy Case 12-52524 Summary: "Luke Jackson Miller's bankruptcy, initiated in 2012-04-03 and concluded by July 2012 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luke Jackson Miller — California, 12-52524


ᐅ Sara Mills, California

Address: 666 Casanova Ave Apt 30 Monterey, CA 93940

Concise Description of Bankruptcy Case 09-598337: "Sara Mills's bankruptcy, initiated in Nov 11, 2009 and concluded by 02.14.2010 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Mills — California, 09-59833


ᐅ Suzanne Antonia Minerva, California

Address: 301 Ocean Ave Apt 2 Monterey, CA 93940

Brief Overview of Bankruptcy Case 11-61890: "Suzanne Antonia Minerva's Chapter 7 bankruptcy, filed in Monterey, CA in December 31, 2011, led to asset liquidation, with the case closing in March 2012."
Suzanne Antonia Minerva — California, 11-61890


ᐅ Alexander B Mineyev, California

Address: 4202 Golden Oaks Ln Monterey, CA 93940-8014

Snapshot of U.S. Bankruptcy Proceeding Case 13-50388: "Filing for Chapter 13 bankruptcy in 01/23/2013, Alexander B Mineyev from Monterey, CA, structured a repayment plan, achieving discharge in June 15, 2016."
Alexander B Mineyev — California, 13-50388


ᐅ Robert Misrack, California

Address: 484 Washington St Ste B Monterey, CA 93940

Brief Overview of Bankruptcy Case 11-50790: "The case of Robert Misrack in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Misrack — California, 11-50790


ᐅ Katherine Mitchell, California

Address: 745 Cypress St Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 10-59273: "Monterey, CA resident Katherine Mitchell's 09.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 20, 2010."
Katherine Mitchell — California, 10-59273


ᐅ Karen Mittelman, California

Address: 943 Casanova Ave # A Monterey, CA 93940

Brief Overview of Bankruptcy Case 10-62410: "In a Chapter 7 bankruptcy case, Karen Mittelman from Monterey, CA, saw her proceedings start in 12/01/2010 and complete by 2011-03-01, involving asset liquidation."
Karen Mittelman — California, 10-62410


ᐅ Narges Mohsenpour, California

Address: 400 Herrmann Dr Monterey, CA 93940

Brief Overview of Bankruptcy Case 10-51861: "In a Chapter 7 bankruptcy case, Narges Mohsenpour from Monterey, CA, saw their proceedings start in 02.25.2010 and complete by 05.31.2010, involving asset liquidation."
Narges Mohsenpour — California, 10-51861


ᐅ Bernabe C Moises, California

Address: 915 Paloma Rd Monterey, CA 93940-5611

Brief Overview of Bankruptcy Case 10-57115: "07/11/2010 marked the beginning of Bernabe C Moises's Chapter 13 bankruptcy in Monterey, CA, entailing a structured repayment schedule, completed by September 11, 2013."
Bernabe C Moises — California, 10-57115


ᐅ Kathryn M Mondragon, California

Address: 299 Larkin St Monterey, CA 93940

Bankruptcy Case 11-61335 Overview: "In a Chapter 7 bankruptcy case, Kathryn M Mondragon from Monterey, CA, saw her proceedings start in 2011-12-12 and complete by March 2012, involving asset liquidation."
Kathryn M Mondragon — California, 11-61335


ᐅ Christopher G Montellese, California

Address: PO Box 2695 Monterey, CA 93942-2695

Snapshot of U.S. Bankruptcy Proceeding Case 09-57671: "Christopher G Montellese, a resident of Monterey, CA, entered a Chapter 13 bankruptcy plan in 2009-09-10, culminating in its successful completion by Nov 15, 2012."
Christopher G Montellese — California, 09-57671


ᐅ Richard Moorehead, California

Address: 20 Shirl Pat Way Monterey, CA 93940-5432

Brief Overview of Bankruptcy Case 11-56133: "The bankruptcy record for Richard Moorehead from Monterey, CA, under Chapter 13, filed in 06.30.2011, involved setting up a repayment plan, finalized by 09/11/2013."
Richard Moorehead — California, 11-56133


ᐅ Lewis Morgan, California

Address: 9 Bush St Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 10-60418: "In a Chapter 7 bankruptcy case, Lewis Morgan from Monterey, CA, saw his proceedings start in 2010-10-05 and complete by 01.11.2011, involving asset liquidation."
Lewis Morgan — California, 10-60418


ᐅ Regina Mae Moritz, California

Address: 967 Hellam St Monterey, CA 93940

Concise Description of Bankruptcy Case 13-514657: "Regina Mae Moritz's Chapter 7 bankruptcy, filed in Monterey, CA in 2013-03-14, led to asset liquidation, with the case closing in June 17, 2013."
Regina Mae Moritz — California, 13-51465


ᐅ Robert Moselle, California

Address: 3 Overlook Pl Monterey, CA 93940-4106

Snapshot of U.S. Bankruptcy Proceeding Case 09-59921: "Robert Moselle, a resident of Monterey, CA, entered a Chapter 13 bankruptcy plan in Nov 13, 2009, culminating in its successful completion by 01/14/2015."
Robert Moselle — California, 09-59921


ᐅ Yvonne Mourand, California

Address: 200 Glenwood Cir Apt 111 Monterey, CA 93940-6742

Brief Overview of Bankruptcy Case 10-56073: "Yvonne Mourand's Monterey, CA bankruptcy under Chapter 13 in June 2010 led to a structured repayment plan, successfully discharged in 06.12.2013."
Yvonne Mourand — California, 10-56073


ᐅ John C Mundell, California

Address: 301 Van Buren St Apt 14 Monterey, CA 93940-2364

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11706-PC: "In a Chapter 7 bankruptcy case, John C Mundell from Monterey, CA, saw their proceedings start in Aug 26, 2015 and complete by Nov 30, 2015, involving asset liquidation."
John C Mundell — California, 9:15-bk-11706-PC


ᐅ Justa Rosa Munoz, California

Address: 456 Oak St Apt J Monterey, CA 93940-1742

Concise Description of Bankruptcy Case 07-530057: "Justa Rosa Munoz's Monterey, CA bankruptcy under Chapter 13 in 2007-09-25 led to a structured repayment plan, successfully discharged in August 2012."
Justa Rosa Munoz — California, 07-53005


ᐅ Deborah Eunice Nares, California

Address: 366 Van Buren St Apt 10 Monterey, CA 93940

Bankruptcy Case 13-54089 Overview: "Deborah Eunice Nares's Chapter 7 bankruptcy, filed in Monterey, CA in 2013-07-31, led to asset liquidation, with the case closing in 11.03.2013."
Deborah Eunice Nares — California, 13-54089


ᐅ Jose Luis Nava, California

Address: 740 Casanova Ave Apt 8 Monterey, CA 93940

Concise Description of Bankruptcy Case 12-571967: "In Monterey, CA, Jose Luis Nava filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2013."
Jose Luis Nava — California, 12-57196


ᐅ Brian E Newton, California

Address: PO Box 7 Monterey, CA 93942-0007

Concise Description of Bankruptcy Case 16-514277: "In Monterey, CA, Brian E Newton filed for Chapter 7 bankruptcy in May 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Brian E Newton — California, 16-51427


ᐅ Carla Nielson, California

Address: 811 Alice St Monterey, CA 93940

Bankruptcy Case 10-50038 Summary: "In Monterey, CA, Carla Nielson filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-10."
Carla Nielson — California, 10-50038


ᐅ Yolanda Nieto, California

Address: 445 Casa Verde Way Apt 3 Monterey, CA 93940

Concise Description of Bankruptcy Case 10-527747: "The bankruptcy filing by Yolanda Nieto, undertaken in March 2010 in Monterey, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Yolanda Nieto — California, 10-52774


ᐅ Elena Leonid Norina, California

Address: 439 Dela Vina Ave Monterey, CA 93940

Bankruptcy Case 11-55386 Overview: "Elena Leonid Norina's bankruptcy, initiated in 2011-06-06 and concluded by September 7, 2011 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Leonid Norina — California, 11-55386


ᐅ Christine Marie Norlander, California

Address: 7189 Oak Tree Pl Monterey, CA 93940

Bankruptcy Case 11-53521 Overview: "In a Chapter 7 bankruptcy case, Christine Marie Norlander from Monterey, CA, saw her proceedings start in April 2011 and complete by Jul 31, 2011, involving asset liquidation."
Christine Marie Norlander — California, 11-53521


ᐅ John Pozaw Nyunt, California

Address: 1034 Hellam St Monterey, CA 93940-2126

Brief Overview of Bankruptcy Case 09-55125: "In their Chapter 13 bankruptcy case filed in June 26, 2009, Monterey, CA's John Pozaw Nyunt agreed to a debt repayment plan, which was successfully completed by Dec 12, 2012."
John Pozaw Nyunt — California, 09-55125


ᐅ Ivan Obolensky, California

Address: 395 Del Monte Ctr # 123 Monterey, CA 93940

Concise Description of Bankruptcy Case 10-559757: "The case of Ivan Obolensky in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivan Obolensky — California, 10-55975


ᐅ Mayra Ojendis, California

Address: 320 Branner Ave Apt 3 Monterey, CA 93940-3830

Bankruptcy Case 12-53083 Overview: "In her Chapter 13 bankruptcy case filed in April 24, 2012, Monterey, CA's Mayra Ojendis agreed to a debt repayment plan, which was successfully completed by Feb 10, 2016."
Mayra Ojendis — California, 12-53083


ᐅ Alex Roman Ortiz, California

Address: 496 Mar Vista Dr Monterey, CA 93940

Brief Overview of Bankruptcy Case 11-52902: "Alex Roman Ortiz's bankruptcy, initiated in 03.29.2011 and concluded by June 2011 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Roman Ortiz — California, 11-52902


ᐅ Olivia Carrizosa Osorio, California

Address: 614 Van Buren St Apt 8 Monterey, CA 93940-2637

Snapshot of U.S. Bankruptcy Proceeding Case 14-10223: "In a Chapter 7 bankruptcy case, Olivia Carrizosa Osorio from Monterey, CA, saw her proceedings start in January 20, 2014 and complete by 04.20.2014, involving asset liquidation."
Olivia Carrizosa Osorio — California, 14-10223


ᐅ Jr George Palmer, California

Address: 801 Arlington Pl Monterey, CA 93940

Concise Description of Bankruptcy Case 09-585897: "In a Chapter 7 bankruptcy case, Jr George Palmer from Monterey, CA, saw his proceedings start in October 2009 and complete by 01/11/2010, involving asset liquidation."
Jr George Palmer — California, 09-58589


ᐅ Claudia Palomares, California

Address: 580 Scott St Apt C Monterey, CA 93940

Bankruptcy Case 09-61323 Summary: "The case of Claudia Palomares in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Palomares — California, 09-61323


ᐅ Jolanta Parker, California

Address: PO Box 1742 Monterey, CA 93942

Bankruptcy Case 10-53437 Summary: "Monterey, CA resident Jolanta Parker's 2010-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-06."
Jolanta Parker — California, 10-53437


ᐅ Vivian Parker, California

Address: 531 Watson St Apt 1 Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 12-57683: "The bankruptcy filing by Vivian Parker, undertaken in Oct 24, 2012 in Monterey, CA under Chapter 7, concluded with discharge in January 27, 2013 after liquidating assets."
Vivian Parker — California, 12-57683


ᐅ Vincenza Irene Patalano, California

Address: PO Box 1794 Monterey, CA 93942

Bankruptcy Case 11-52167 Overview: "The bankruptcy record of Vincenza Irene Patalano from Monterey, CA, shows a Chapter 7 case filed in 03/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-14."
Vincenza Irene Patalano — California, 11-52167


ᐅ Sanjay Kumar Patel, California

Address: 2227 Fremont St Monterey, CA 93940

Brief Overview of Bankruptcy Case 11-57645: "Sanjay Kumar Patel's Chapter 7 bankruptcy, filed in Monterey, CA in 2011-08-15, led to asset liquidation, with the case closing in December 2011."
Sanjay Kumar Patel — California, 11-57645


ᐅ Melissa Pedraza, California

Address: 555 Madison St Apt 6 Monterey, CA 93940

Bankruptcy Case 10-61376 Summary: "In a Chapter 7 bankruptcy case, Melissa Pedraza from Monterey, CA, saw her proceedings start in October 2010 and complete by 02.01.2011, involving asset liquidation."
Melissa Pedraza — California, 10-61376


ᐅ Lauren Perez, California

Address: 300 Via Gayuba Monterey, CA 93940-4325

Brief Overview of Bankruptcy Case 09-53376: "The bankruptcy record for Lauren Perez from Monterey, CA, under Chapter 13, filed in May 4, 2009, involved setting up a repayment plan, finalized by 2013-02-13."
Lauren Perez — California, 09-53376


ᐅ Aviles Manuel Perez, California

Address: 237 Montecito Ave Apt 5 Monterey, CA 93940

Bankruptcy Case 13-52672 Summary: "The case of Aviles Manuel Perez in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aviles Manuel Perez — California, 13-52672


ᐅ Angela Marie Perry, California

Address: 505 Ramona Ave Apt 7 Monterey, CA 93940

Bankruptcy Case 12-58735 Overview: "The bankruptcy record of Angela Marie Perry from Monterey, CA, shows a Chapter 7 case filed in 12/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2013."
Angela Marie Perry — California, 12-58735


ᐅ Jacci Pflieger, California

Address: 5 Cramden Dr Monterey, CA 93940

Brief Overview of Bankruptcy Case 10-60943: "The bankruptcy record of Jacci Pflieger from Monterey, CA, shows a Chapter 7 case filed in Oct 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2011."
Jacci Pflieger — California, 10-60943


ᐅ Erasmo Alfonso Phlatts, California

Address: 558 Laine St Monterey, CA 93940-1310

Concise Description of Bankruptcy Case 10-598997: "Filing for Chapter 13 bankruptcy in September 23, 2010, Erasmo Alfonso Phlatts from Monterey, CA, structured a repayment plan, achieving discharge in 2015-03-11."
Erasmo Alfonso Phlatts — California, 10-59899


ᐅ Rosenda Plumlee, California

Address: 2000 David Ave Apt 29 Monterey, CA 93940

Bankruptcy Case 12-52087 Overview: "The case of Rosenda Plumlee in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosenda Plumlee — California, 12-52087


ᐅ Michael Shea Pola, California

Address: 433 Casa Verde Way Apt 203 Monterey, CA 93940

Bankruptcy Case 11-56623 Summary: "The bankruptcy filing by Michael Shea Pola, undertaken in 2011-07-15 in Monterey, CA under Chapter 7, concluded with discharge in 10/31/2011 after liquidating assets."
Michael Shea Pola — California, 11-56623


ᐅ Ronald Poppino, California

Address: 321 Montecito Ave Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 10-62872: "In Monterey, CA, Ronald Poppino filed for Chapter 7 bankruptcy in 12.16.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 3, 2011."
Ronald Poppino — California, 10-62872


ᐅ Paul Wyatt Poteete, California

Address: C/O Christopher J. Jackson Esq. 225 Cannery Row Su Monterey, CA 93940

Brief Overview of Bankruptcy Case 14-53561: "The bankruptcy filing by Paul Wyatt Poteete, undertaken in 08.26.2014 in Monterey, CA under Chapter 7, concluded with discharge in 11.24.2014 after liquidating assets."
Paul Wyatt Poteete — California, 14-53561


ᐅ Andy Poulsen, California

Address: 1109 Rosita Rd Monterey, CA 93940-5621

Snapshot of U.S. Bankruptcy Proceeding Case 07-52156: "Andy Poulsen's Chapter 13 bankruptcy in Monterey, CA started in July 19, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in April 10, 2013."
Andy Poulsen — California, 07-52156


ᐅ Brooke Christine Prock, California

Address: 857 Grove St # B Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 11-57008: "The bankruptcy record of Brooke Christine Prock from Monterey, CA, shows a Chapter 7 case filed in 2011-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2011."
Brooke Christine Prock — California, 11-57008


ᐅ John Mark Prock, California

Address: 422 Alvarado St Apt 37 Monterey, CA 93940

Brief Overview of Bankruptcy Case 11-57480: "The bankruptcy filing by John Mark Prock, undertaken in 08/09/2011 in Monterey, CA under Chapter 7, concluded with discharge in November 25, 2011 after liquidating assets."
John Mark Prock — California, 11-57480


ᐅ Vivian Ramirez, California

Address: 112 Cuesta Vista Dr Monterey, CA 93940-4308

Concise Description of Bankruptcy Case 14-318157: "The bankruptcy record of Vivian Ramirez from Monterey, CA, shows a Chapter 7 case filed in 2014-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-28."
Vivian Ramirez — California, 14-31815


ᐅ Sara Cherise Ramos, California

Address: 831 Avalon Pl Monterey, CA 93940-5608

Brief Overview of Bankruptcy Case 14-53643: "Sara Cherise Ramos's Chapter 7 bankruptcy, filed in Monterey, CA in 2014-08-29, led to asset liquidation, with the case closing in Nov 27, 2014."
Sara Cherise Ramos — California, 14-53643


ᐅ Cosimo Randazzo, California

Address: 830 Archer St Monterey, CA 93940

Bankruptcy Case 10-60547 Summary: "The bankruptcy filing by Cosimo Randazzo, undertaken in 10/11/2010 in Monterey, CA under Chapter 7, concluded with discharge in 01/11/2011 after liquidating assets."
Cosimo Randazzo — California, 10-60547


ᐅ Gay Rearick, California

Address: 209 Littleness Ave Monterey, CA 93940

Brief Overview of Bankruptcy Case 10-57417: "In Monterey, CA, Gay Rearick filed for Chapter 7 bankruptcy in July 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2010."
Gay Rearick — California, 10-57417


ᐅ John Robert Reins, California

Address: 25585 Hidden Mesa Rd Monterey, CA 93940

Concise Description of Bankruptcy Case 12-589857: "In a Chapter 7 bankruptcy case, John Robert Reins from Monterey, CA, saw their proceedings start in 2012-12-20 and complete by March 2013, involving asset liquidation."
John Robert Reins — California, 12-58985


ᐅ Frank Remski, California

Address: 30 Via Castanada Monterey, CA 93940

Concise Description of Bankruptcy Case 10-514687: "The case of Frank Remski in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Remski — California, 10-51468


ᐅ Susan Renteria, California

Address: 1 Helvic Ave Apt 12 Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 10-58099: "The case of Susan Renteria in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Renteria — California, 10-58099


ᐅ Danilo A Reyes, California

Address: 820 Casanova Ave # APTA60 Monterey, CA 93940-6878

Bankruptcy Case 08-51557 Overview: "Mar 31, 2008 marked the beginning of Danilo A Reyes's Chapter 13 bankruptcy in Monterey, CA, entailing a structured repayment schedule, completed by 06.12.2013."
Danilo A Reyes — California, 08-51557


ᐅ Carl Adam Richmond, California

Address: 1100 Hellam St Monterey, CA 93940

Bankruptcy Case 11-52668 Summary: "In a Chapter 7 bankruptcy case, Carl Adam Richmond from Monterey, CA, saw their proceedings start in 03.22.2011 and complete by June 2011, involving asset liquidation."
Carl Adam Richmond — California, 11-52668