personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Montrose, 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 Shelly Mae King, California

Address: 2741 Piedmont Ave Apt 12 Montrose, CA 91020

Bankruptcy Case 2:13-bk-23699-RK Summary: "Montrose, CA resident Shelly Mae King's 05/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Shelly Mae King — California, 2:13-bk-23699-RK


ᐅ Jina Ko, California

Address: 2718 Piedmont Ave Apt 5 Montrose, CA 91020-1366

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32707-RK: "Jina Ko's bankruptcy, initiated in Dec 8, 2014 and concluded by March 2015 in Montrose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jina Ko — California, 2:14-bk-32707-RK


ᐅ Shakeh Kouyoumdjian, California

Address: 4459 Sunset Ave Montrose, CA 91020-1136

Concise Description of Bankruptcy Case 2:15-bk-19166-RK7: "Montrose, CA resident Shakeh Kouyoumdjian's 06.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2015."
Shakeh Kouyoumdjian — California, 2:15-bk-19166-RK


ᐅ Soseh Namagerdi Krakosian, California

Address: 1963 Waltonia Dr Apt 4 Montrose, CA 91020

Concise Description of Bankruptcy Case 2:13-bk-24837-ER7: "The bankruptcy filing by Soseh Namagerdi Krakosian, undertaken in 06.05.2013 in Montrose, CA under Chapter 7, concluded with discharge in 2013-09-09 after liquidating assets."
Soseh Namagerdi Krakosian — California, 2:13-bk-24837-ER


ᐅ Michael Joseph Landolfi, California

Address: 2721 Piedmont Ave Apt 2 Montrose, CA 91020-1320

Concise Description of Bankruptcy Case 1:15-bk-11541-VK7: "The bankruptcy record of Michael Joseph Landolfi from Montrose, CA, shows a Chapter 7 case filed in May 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2015."
Michael Joseph Landolfi — California, 1:15-bk-11541-VK


ᐅ Richard Larsen, California

Address: 2749 Sycamore Ave Montrose, CA 91020

Bankruptcy Case 2:10-bk-22164-ER Overview: "In a Chapter 7 bankruptcy case, Richard Larsen from Montrose, CA, saw their proceedings start in 03.31.2010 and complete by Jul 11, 2010, involving asset liquidation."
Richard Larsen — California, 2:10-bk-22164-ER


ᐅ Therese Laskey, California

Address: PO Box 254 Montrose, CA 91021

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26235-RK: "In a Chapter 7 bankruptcy case, Therese Laskey from Montrose, CA, saw her proceedings start in 2013-06-21 and complete by September 23, 2013, involving asset liquidation."
Therese Laskey — California, 2:13-bk-26235-RK


ᐅ Anahita Lazaryan, California

Address: 2466 Montrose Ave Apt 5 Montrose, CA 91020

Brief Overview of Bankruptcy Case 2:13-bk-26231-PC: "The bankruptcy filing by Anahita Lazaryan, undertaken in Jun 21, 2013 in Montrose, CA under Chapter 7, concluded with discharge in 2013-10-01 after liquidating assets."
Anahita Lazaryan — California, 2:13-bk-26231-PC


ᐅ Mido Lee, California

Address: 2718 Piedmont Ave Apt 10 Montrose, CA 91020-1367

Bankruptcy Case 2:13-bk-40073-RN Overview: "The bankruptcy filing by Mido Lee, undertaken in December 27, 2013 in Montrose, CA under Chapter 7, concluded with discharge in 2014-04-14 after liquidating assets."
Mido Lee — California, 2:13-bk-40073-RN


ᐅ Simon S Lee, California

Address: 2729 Piedmont Ave Apt 6 Montrose, CA 91020-1323

Brief Overview of Bankruptcy Case 2:15-bk-11458-BR: "Montrose, CA resident Simon S Lee's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2015."
Simon S Lee — California, 2:15-bk-11458-BR


ᐅ Liphan Aaron Lee, California

Address: PO Box 244 Montrose, CA 91021-0244

Bankruptcy Case 2:14-bk-21020-NB Summary: "The bankruptcy filing by Liphan Aaron Lee, undertaken in 06.04.2014 in Montrose, CA under Chapter 7, concluded with discharge in 2014-09-02 after liquidating assets."
Liphan Aaron Lee — California, 2:14-bk-21020-NB


ᐅ Min Jae Lee, California

Address: 2507 1/2 Manhattan Ave Montrose, CA 91020-2003

Bankruptcy Case 2:16-bk-11764-BB Summary: "Min Jae Lee's bankruptcy, initiated in 2016-02-12 and concluded by May 12, 2016 in Montrose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Min Jae Lee — California, 2:16-bk-11764-BB


ᐅ Seung Lee, California

Address: 4415 Ocean View Blvd Apt 16 Montrose, CA 91020

Bankruptcy Case 2:10-bk-24446-BR Overview: "The case of Seung Lee in Montrose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seung Lee — California, 2:10-bk-24446-BR


ᐅ Joo Lee, California

Address: 2417 1/2 Mayfield Ave Montrose, CA 91020

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62891-VK: "Montrose, CA resident Joo Lee's December 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Joo Lee — California, 2:10-bk-62891-VK


ᐅ Mikyung Lew, California

Address: 2745 Montrose Ave Apt 102 Montrose, CA 91020-2600

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11070-NB: "The bankruptcy record of Mikyung Lew from Montrose, CA, shows a Chapter 7 case filed in January 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-26."
Mikyung Lew — California, 2:15-bk-11070-NB


ᐅ Bradley Lieberman, California

Address: 4415 Ocean View Blvd Apt 15 Montrose, CA 91020

Concise Description of Bankruptcy Case 2:10-bk-14691-BB7: "Bradley Lieberman's Chapter 7 bankruptcy, filed in Montrose, CA in 02/10/2010, led to asset liquidation, with the case closing in 2010-05-23."
Bradley Lieberman — California, 2:10-bk-14691-BB


ᐅ Kenneth Ray Lizotte, California

Address: 2506 Piedmont Ave Montrose, CA 91020-1810

Concise Description of Bankruptcy Case 2:15-bk-25104-RN7: "Kenneth Ray Lizotte's Chapter 7 bankruptcy, filed in Montrose, CA in Sep 30, 2015, led to asset liquidation, with the case closing in 01.11.2016."
Kenneth Ray Lizotte — California, 2:15-bk-25104-RN


ᐅ Jr George Lopez, California

Address: 3932 Sunset Ave Montrose, CA 91020

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48024-BR: "Jr George Lopez's Chapter 7 bankruptcy, filed in Montrose, CA in September 7, 2010, led to asset liquidation, with the case closing in 2011-01-10."
Jr George Lopez — California, 2:10-bk-48024-BR


ᐅ William K Lundeen, California

Address: 2528 Prospect Ave Montrose, CA 91020-1129

Bankruptcy Case 2:15-bk-26119-TD Summary: "William K Lundeen's Chapter 7 bankruptcy, filed in Montrose, CA in 10/20/2015, led to asset liquidation, with the case closing in Jan 18, 2016."
William K Lundeen — California, 2:15-bk-26119-TD


ᐅ Robert Lynch, California

Address: 2556 Montrose Ave Montrose, CA 91020

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37340-VK: "Montrose, CA resident Robert Lynch's July 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-04."
Robert Lynch — California, 2:10-bk-37340-VK


ᐅ Patricia Mackillop, California

Address: 4425 Ocean View Blvd Apt 1 Montrose, CA 91020

Concise Description of Bankruptcy Case 2:10-bk-23413-SB7: "Patricia Mackillop's Chapter 7 bankruptcy, filed in Montrose, CA in April 7, 2010, led to asset liquidation, with the case closing in 07/18/2010."
Patricia Mackillop — California, 2:10-bk-23413-SB


ᐅ Marat Nmn Manoukian, California

Address: 2029 Verdugo Blvd # 218 Montrose, CA 91020

Concise Description of Bankruptcy Case 2:11-bk-41936-EC7: "Marat Nmn Manoukian's Chapter 7 bankruptcy, filed in Montrose, CA in July 2011, led to asset liquidation, with the case closing in 11.28.2011."
Marat Nmn Manoukian — California, 2:11-bk-41936-EC


ᐅ Jacqueline Marashlian, California

Address: 2406 Fairway Ave Montrose, CA 91020-1406

Brief Overview of Bankruptcy Case 2:15-bk-11034-WB: "In a Chapter 7 bankruptcy case, Jacqueline Marashlian from Montrose, CA, saw her proceedings start in 01.23.2015 and complete by 2015-04-23, involving asset liquidation."
Jacqueline Marashlian — California, 2:15-bk-11034-WB


ᐅ Lynn B Mckinley, California

Address: 2029 Verdugo Blvd # 205 Montrose, CA 91020

Bankruptcy Case 2:09-bk-37705-SB Summary: "Lynn B Mckinley's bankruptcy, initiated in 2009-10-12 and concluded by Jan 22, 2010 in Montrose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn B Mckinley — California, 2:09-bk-37705-SB


ᐅ Carlos Mejia, California

Address: 2710 Piedmont Ave Apt 4 Montrose, CA 91020

Bankruptcy Case 2:09-bk-43251-BR Overview: "The bankruptcy filing by Carlos Mejia, undertaken in 11.25.2009 in Montrose, CA under Chapter 7, concluded with discharge in 2010-03-07 after liquidating assets."
Carlos Mejia — California, 2:09-bk-43251-BR


ᐅ Garabed Gary Mesrobian, California

Address: 2100 Montrose Ave Unit 158 Montrose, CA 91021-7008

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15272-ER: "Garabed Gary Mesrobian's bankruptcy, initiated in 04.22.2016 and concluded by 07.21.2016 in Montrose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garabed Gary Mesrobian — California, 2:16-bk-15272-ER


ᐅ Gabriela Michel, California

Address: 2387 Florencita Ave Apt 6 Montrose, CA 91020

Bankruptcy Case 2:10-bk-48243-BB Overview: "The bankruptcy filing by Gabriela Michel, undertaken in September 8, 2010 in Montrose, CA under Chapter 7, concluded with discharge in 2011-01-11 after liquidating assets."
Gabriela Michel — California, 2:10-bk-48243-BB


ᐅ Shan Miller, California

Address: 2421 Montrose Ave Apt 101 Montrose, CA 91020

Brief Overview of Bankruptcy Case 2:12-bk-48552-BB: "Shan Miller's Chapter 7 bankruptcy, filed in Montrose, CA in 11/19/2012, led to asset liquidation, with the case closing in 2013-03-01."
Shan Miller — California, 2:12-bk-48552-BB


ᐅ Vardan Mnatsakanyan, California

Address: 2466 Montrose Ave Apt 5 Montrose, CA 91020-1476

Bankruptcy Case 2:15-bk-24391-RN Summary: "The bankruptcy record of Vardan Mnatsakanyan from Montrose, CA, shows a Chapter 7 case filed in Sep 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2015."
Vardan Mnatsakanyan — California, 2:15-bk-24391-RN


ᐅ Alexandra S Morales, California

Address: 4415 Briggs Ave Montrose, CA 91020

Concise Description of Bankruptcy Case 2:11-bk-39997-BB7: "In Montrose, CA, Alexandra S Morales filed for Chapter 7 bankruptcy in Jul 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2011."
Alexandra S Morales — California, 2:11-bk-39997-BB


ᐅ Roslyn Morris, California

Address: 2029 Verdugo Blvd # 244 Montrose, CA 91020

Bankruptcy Case 6:10-bk-22732-MJ Summary: "In a Chapter 7 bankruptcy case, Roslyn Morris from Montrose, CA, saw her proceedings start in April 28, 2010 and complete by August 2010, involving asset liquidation."
Roslyn Morris — California, 6:10-bk-22732-MJ


ᐅ Rafael Yektorovich Movsesyan, California

Address: 4447 Ocean View Blvd Apt 2 Montrose, CA 91020-1244

Bankruptcy Case 2:14-bk-13031-TD Overview: "In a Chapter 7 bankruptcy case, Rafael Yektorovich Movsesyan from Montrose, CA, saw his proceedings start in 2014-02-18 and complete by June 9, 2014, involving asset liquidation."
Rafael Yektorovich Movsesyan — California, 2:14-bk-13031-TD


ᐅ Hrach Mushegyan, California

Address: 4308 Briggs Ave Montrose, CA 91020

Concise Description of Bankruptcy Case 2:11-bk-16019-TD7: "In a Chapter 7 bankruptcy case, Hrach Mushegyan from Montrose, CA, saw their proceedings start in February 11, 2011 and complete by 06.16.2011, involving asset liquidation."
Hrach Mushegyan — California, 2:11-bk-16019-TD


ᐅ Zorab Najaryan, California

Address: 4132 Ocean View Blvd Montrose, CA 91020

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28449-TD: "The bankruptcy record of Zorab Najaryan from Montrose, CA, shows a Chapter 7 case filed in 04/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2011."
Zorab Najaryan — California, 2:11-bk-28449-TD


ᐅ Jason D Nelson, California

Address: 2262 Del Mar Rd Apt 4 Montrose, CA 91020

Bankruptcy Case 2:13-bk-15356-RK Summary: "Montrose, CA resident Jason D Nelson's 03.01.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-03."
Jason D Nelson — California, 2:13-bk-15356-RK


ᐅ Cooper Alexa Victoria Ochoa, California

Address: 2029 Verdugo Blvd # 224 Montrose, CA 91020

Bankruptcy Case 2:13-bk-33647-BB Overview: "In a Chapter 7 bankruptcy case, Cooper Alexa Victoria Ochoa from Montrose, CA, saw his proceedings start in 09.25.2013 and complete by 01/05/2014, involving asset liquidation."
Cooper Alexa Victoria Ochoa — California, 2:13-bk-33647-BB


ᐅ Robert Der Ohanian, California

Address: 4454 Rosemont Ave Montrose, CA 91020

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-27018-ER: "Robert Der Ohanian's Chapter 7 bankruptcy, filed in Montrose, CA in April 2011, led to asset liquidation, with the case closing in 08/23/2011."
Robert Der Ohanian — California, 2:11-bk-27018-ER


ᐅ Aldrige Chua Ong, California

Address: 2218 Mira Vista Ave Apt 1 Montrose, CA 91020-1528

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23907-RK: "Aldrige Chua Ong's bankruptcy, initiated in 2015-09-04 and concluded by 12.14.2015 in Montrose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aldrige Chua Ong — California, 2:15-bk-23907-RK


ᐅ Amelia L Ong, California

Address: 2218 Mira Vista Ave Apt 1 Montrose, CA 91020-1528

Concise Description of Bankruptcy Case 2:15-bk-23907-RK7: "The bankruptcy filing by Amelia L Ong, undertaken in 2015-09-04 in Montrose, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Amelia L Ong — California, 2:15-bk-23907-RK


ᐅ Gloria Orozco, California

Address: 2653 Fairway Ave Montrose, CA 91020-1409

Concise Description of Bankruptcy Case 2:14-bk-10048-VZ7: "Gloria Orozco's Chapter 7 bankruptcy, filed in Montrose, CA in Jan 2, 2014, led to asset liquidation, with the case closing in 04.21.2014."
Gloria Orozco — California, 2:14-bk-10048-VZ


ᐅ David Orozco, California

Address: 2653 Fairway Ave Montrose, CA 91020-1409

Brief Overview of Bankruptcy Case 2:14-bk-10048-VZ: "David Orozco's bankruptcy, initiated in 2014-01-02 and concluded by 2014-04-21 in Montrose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Orozco — California, 2:14-bk-10048-VZ


ᐅ Antonio Oushana, California

Address: 2304 Montrose Ave Montrose, CA 91020-1418

Bankruptcy Case 2:15-bk-15377-ER Summary: "Antonio Oushana's bankruptcy, initiated in Apr 7, 2015 and concluded by 2015-07-06 in Montrose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Oushana — California, 2:15-bk-15377-ER


ᐅ James Edward Palombi, California

Address: 4360 Ocean View Blvd # B Montrose, CA 91020-1228

Bankruptcy Case 2:14-bk-27491-WB Summary: "In Montrose, CA, James Edward Palombi filed for Chapter 7 bankruptcy in 09.12.2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2014."
James Edward Palombi — California, 2:14-bk-27491-WB


ᐅ Wonkyu Park, California

Address: 4427 Rockland Pl Montrose, CA 91020

Bankruptcy Case 2:11-bk-13445-RN Overview: "The case of Wonkyu Park in Montrose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wonkyu Park — California, 2:11-bk-13445-RN


ᐅ Donna C Parla, California

Address: PO Box 1033 Montrose, CA 91021

Concise Description of Bankruptcy Case 2:12-bk-29205-RK7: "The bankruptcy record of Donna C Parla from Montrose, CA, shows a Chapter 7 case filed in 2012-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-03."
Donna C Parla — California, 2:12-bk-29205-RK


ᐅ Maria Pascual, California

Address: 2508 Mayfield Ave Montrose, CA 91020

Bankruptcy Case 2:10-bk-55757-PC Overview: "The bankruptcy record of Maria Pascual from Montrose, CA, shows a Chapter 7 case filed in 10/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 27, 2011."
Maria Pascual — California, 2:10-bk-55757-PC


ᐅ Sharon K Peltier, California

Address: 4131 Briggs Ave Montrose, CA 91020-1443

Brief Overview of Bankruptcy Case 2:14-bk-25063-ER: "The case of Sharon K Peltier in Montrose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon K Peltier — California, 2:14-bk-25063-ER


ᐅ Kevin Pham, California

Address: 2162 Glenada Ave Montrose, CA 91020

Brief Overview of Bankruptcy Case 2:09-bk-42139-AA: "In Montrose, CA, Kevin Pham filed for Chapter 7 bankruptcy in Nov 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2010."
Kevin Pham — California, 2:09-bk-42139-AA


ᐅ Lisa D Pica, California

Address: 2300 Del Mar Rd Apt B Montrose, CA 91020

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-12222-TD: "The bankruptcy filing by Lisa D Pica, undertaken in 2012-01-20 in Montrose, CA under Chapter 7, concluded with discharge in 05/24/2012 after liquidating assets."
Lisa D Pica — California, 2:12-bk-12222-TD


ᐅ Iii Petronilo Pineda, California

Address: 2333 Florencita Ave Montrose, CA 91020

Bankruptcy Case 2:09-bk-36495-BR Summary: "Montrose, CA resident Iii Petronilo Pineda's 09.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-10."
Iii Petronilo Pineda — California, 2:09-bk-36495-BR


ᐅ Ana Prieto, California

Address: 4425 Ocean View Blvd Apt 4 Montrose, CA 91020

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34219-PC: "The case of Ana Prieto in Montrose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Prieto — California, 2:10-bk-34219-PC


ᐅ Matthew J Rasdel, California

Address: 2600 Pickens Ave Montrose, CA 91020

Bankruptcy Case 2:13-bk-31321-RK Overview: "The bankruptcy record of Matthew J Rasdel from Montrose, CA, shows a Chapter 7 case filed in 08/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 25, 2013."
Matthew J Rasdel — California, 2:13-bk-31321-RK


ᐅ Eva Reyes, California

Address: 2256 Montrose Ave Unit 1 Montrose, CA 91020

Bankruptcy Case 2:10-bk-12414-RN Summary: "In Montrose, CA, Eva Reyes filed for Chapter 7 bankruptcy in January 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Eva Reyes — California, 2:10-bk-12414-RN


ᐅ Patricia Reyes, California

Address: 2318 Florencita Ave Montrose, CA 91020-1818

Bankruptcy Case 2:16-bk-15731-ER Overview: "In a Chapter 7 bankruptcy case, Patricia Reyes from Montrose, CA, saw their proceedings start in Apr 29, 2016 and complete by Jul 28, 2016, involving asset liquidation."
Patricia Reyes — California, 2:16-bk-15731-ER


ᐅ Adeli Antonia Rodrigues, California

Address: 4343 Ocean View Blvd Apt 165 Montrose, CA 91020

Brief Overview of Bankruptcy Case 2:12-bk-21465-BB: "In Montrose, CA, Adeli Antonia Rodrigues filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2012."
Adeli Antonia Rodrigues — California, 2:12-bk-21465-BB


ᐅ Madeline Theresa Romo, California

Address: 2477 Altura Ave Montrose, CA 91020

Concise Description of Bankruptcy Case 2:13-bk-24815-BR7: "The bankruptcy filing by Madeline Theresa Romo, undertaken in 06.05.2013 in Montrose, CA under Chapter 7, concluded with discharge in 2013-09-09 after liquidating assets."
Madeline Theresa Romo — California, 2:13-bk-24815-BR


ᐅ Kristen Marie Rosauer, California

Address: 4410 Sunset Ave Montrose, CA 91020

Bankruptcy Case 2:11-bk-42953-RN Summary: "Kristen Marie Rosauer's bankruptcy, initiated in 2011-08-02 and concluded by Dec 5, 2011 in Montrose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen Marie Rosauer — California, 2:11-bk-42953-RN


ᐅ Matthew Rostamian, California

Address: 2262 Del Mar Rd Apt 2 Montrose, CA 91020

Brief Overview of Bankruptcy Case 2:12-bk-48379-BR: "Montrose, CA resident Matthew Rostamian's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-26."
Matthew Rostamian — California, 2:12-bk-48379-BR


ᐅ Maria Ruvalcaba, California

Address: 2333 Mira Vista Ave Apt 4 Montrose, CA 91020

Brief Overview of Bankruptcy Case 2:10-bk-11312-BB: "The bankruptcy filing by Maria Ruvalcaba, undertaken in 2010-01-13 in Montrose, CA under Chapter 7, concluded with discharge in May 13, 2010 after liquidating assets."
Maria Ruvalcaba — California, 2:10-bk-11312-BB


ᐅ Min Jung Ryang, California

Address: 2226 Del Mar Rd Apt 4 Montrose, CA 91020

Bankruptcy Case 2:11-bk-22081-EC Summary: "Min Jung Ryang's Chapter 7 bankruptcy, filed in Montrose, CA in March 22, 2011, led to asset liquidation, with the case closing in Jul 25, 2011."
Min Jung Ryang — California, 2:11-bk-22081-EC


ᐅ Avak Saakian, California

Address: 2453 Florencita Ave Montrose, CA 91020

Bankruptcy Case 2:10-bk-30931-ER Overview: "Avak Saakian's bankruptcy, initiated in 2010-05-25 and concluded by 09.04.2010 in Montrose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Avak Saakian — California, 2:10-bk-30931-ER


ᐅ Michelle Sampson, California

Address: 2138 Waltonia Dr Montrose, CA 91020

Brief Overview of Bankruptcy Case 2:10-bk-15237-SB: "In Montrose, CA, Michelle Sampson filed for Chapter 7 bankruptcy in 2010-02-15. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2010."
Michelle Sampson — California, 2:10-bk-15237-SB


ᐅ Ana Jay Santa, California

Address: 2636 Sycamore Ave Montrose, CA 91020

Bankruptcy Case 2:13-bk-15050-BB Overview: "The case of Ana Jay Santa in Montrose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Jay Santa — California, 2:13-bk-15050-BB


ᐅ George Markari Sarkissian, California

Address: 2750 Piedmont Ave Apt 2 Montrose, CA 91020-1328

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20596-ER: "In Montrose, CA, George Markari Sarkissian filed for Chapter 7 bankruptcy in July 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-30."
George Markari Sarkissian — California, 2:15-bk-20596-ER


ᐅ Nareg Sarkisyan, California

Address: 2155 Verdugo Blvd # 106 Montrose, CA 91020

Bankruptcy Case 2:10-bk-58968-ER Overview: "Montrose, CA resident Nareg Sarkisyan's 2010-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2011."
Nareg Sarkisyan — California, 2:10-bk-58968-ER


ᐅ Diane M Schaller, California

Address: 2233 1/4 Florencita Ave Montrose, CA 91020

Concise Description of Bankruptcy Case 2:12-bk-34192-RN7: "The case of Diane M Schaller in Montrose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane M Schaller — California, 2:12-bk-34192-RN


ᐅ Iii Joseph Scott, California

Address: 2333 Mira Vista Ave Apt 3 Montrose, CA 91020

Bankruptcy Case 2:10-bk-35894-BB Summary: "In a Chapter 7 bankruptcy case, Iii Joseph Scott from Montrose, CA, saw their proceedings start in 2010-06-25 and complete by 10.28.2010, involving asset liquidation."
Iii Joseph Scott — California, 2:10-bk-35894-BB


ᐅ Jung Seo, California

Address: 2201 Waltonia Dr Montrose, CA 91020

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27240-TD: "The bankruptcy filing by Jung Seo, undertaken in May 1, 2010 in Montrose, CA under Chapter 7, concluded with discharge in 2010-08-11 after liquidating assets."
Jung Seo — California, 2:10-bk-27240-TD


ᐅ Hanery Shabani, California

Address: 2143 Montrose Ave Unit 104 Montrose, CA 91020-1521

Bankruptcy Case 2:16-bk-10531-BR Overview: "The bankruptcy filing by Hanery Shabani, undertaken in 01.15.2016 in Montrose, CA under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Hanery Shabani — California, 2:16-bk-10531-BR


ᐅ Armenoohi Shahbandari, California

Address: 2533 Honolulu Ave Apt 2 Montrose, CA 91020

Concise Description of Bankruptcy Case 2:10-bk-23877-VK7: "The bankruptcy record of Armenoohi Shahbandari from Montrose, CA, shows a Chapter 7 case filed in 04/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Armenoohi Shahbandari — California, 2:10-bk-23877-VK


ᐅ Joshua Paul Skemp, California

Address: 2215 Mira Vista Ave Montrose, CA 91020

Concise Description of Bankruptcy Case 2:13-bk-11610-ER7: "Joshua Paul Skemp's bankruptcy, initiated in 01.21.2013 and concluded by 2013-05-03 in Montrose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Paul Skemp — California, 2:13-bk-11610-ER


ᐅ Stephen William Smith, California

Address: 2523 Piedmont Ave Apt A Montrose, CA 91020

Bankruptcy Case 2:13-bk-35036-TD Overview: "Stephen William Smith's bankruptcy, initiated in 10/14/2013 and concluded by January 24, 2014 in Montrose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen William Smith — California, 2:13-bk-35036-TD


ᐅ Kevin Whitney Smith, California

Address: 3906 Orangedale Ave Montrose, CA 91020

Bankruptcy Case 2:11-bk-62215-ER Overview: "Kevin Whitney Smith's bankruptcy, initiated in 2011-12-27 and concluded by Apr 30, 2012 in Montrose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Whitney Smith — California, 2:11-bk-62215-ER


ᐅ Abel Solano, California

Address: 2381 Mira Vista Ave Montrose, CA 91020

Brief Overview of Bankruptcy Case 2:12-bk-46115-BB: "Abel Solano's bankruptcy, initiated in October 2012 and concluded by Feb 5, 2013 in Montrose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abel Solano — California, 2:12-bk-46115-BB


ᐅ Carolyn Ruth Squillace, California

Address: 4415 Ocean View Blvd Apt 3 Montrose, CA 91020

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-42166-TD: "The case of Carolyn Ruth Squillace in Montrose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Ruth Squillace — California, 2:12-bk-42166-TD


ᐅ Mary Stewart, California

Address: 2508 Hermosa Ave Montrose, CA 91020

Brief Overview of Bankruptcy Case 2:10-bk-53364-RN: "The bankruptcy filing by Mary Stewart, undertaken in October 2010 in Montrose, CA under Chapter 7, concluded with discharge in 02.10.2011 after liquidating assets."
Mary Stewart — California, 2:10-bk-53364-RN


ᐅ Eun Kwang Sunwoo, California

Address: 2709 Piedmont Ave Apt 5 Montrose, CA 91020

Bankruptcy Case 2:11-bk-11945-BB Summary: "Montrose, CA resident Eun Kwang Sunwoo's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-19."
Eun Kwang Sunwoo — California, 2:11-bk-11945-BB


ᐅ Arnold Tadevosyan, California

Address: 2349 Mira Vista Ave Unit G Montrose, CA 91020

Bankruptcy Case 2:12-bk-11097-TD Summary: "Montrose, CA resident Arnold Tadevosyan's 2012-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2012."
Arnold Tadevosyan — California, 2:12-bk-11097-TD


ᐅ Linda Taix, California

Address: 4102 Rosemont Ave Apt A Montrose, CA 91020

Bankruptcy Case 2:10-bk-42855-BR Overview: "Montrose, CA resident Linda Taix's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2010."
Linda Taix — California, 2:10-bk-42855-BR


ᐅ Katrin Terarutyunyan, California

Address: 2716 Honolulu Ave Apt 102 Montrose, CA 91020

Brief Overview of Bankruptcy Case 2:11-bk-62695-RN: "In Montrose, CA, Katrin Terarutyunyan filed for Chapter 7 bankruptcy in Dec 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/02/2012."
Katrin Terarutyunyan — California, 2:11-bk-62695-RN


ᐅ Michael Thomas, California

Address: 2323 Del Mar Rd Apt 6 Montrose, CA 91020

Bankruptcy Case 2:10-bk-15982-SB Overview: "In Montrose, CA, Michael Thomas filed for Chapter 7 bankruptcy in Feb 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-09."
Michael Thomas — California, 2:10-bk-15982-SB


ᐅ Grant Tokatlyan, California

Address: 2500 Evelyn St Montrose, CA 91020

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30903-TD: "The case of Grant Tokatlyan in Montrose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grant Tokatlyan — California, 2:10-bk-30903-TD


ᐅ Natalie Torossian, California

Address: 2741 Piedmont Ave Apt 7 Montrose, CA 91020-1326

Bankruptcy Case 2:15-bk-29125-DS Summary: "The case of Natalie Torossian in Montrose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Torossian — California, 2:15-bk-29125-DS


ᐅ Claudette Udarbe, California

Address: 2148 Glenada Ave Montrose, CA 91020

Concise Description of Bankruptcy Case 2:09-bk-46795-BR7: "Claudette Udarbe's Chapter 7 bankruptcy, filed in Montrose, CA in Dec 29, 2009, led to asset liquidation, with the case closing in May 7, 2010."
Claudette Udarbe — California, 2:09-bk-46795-BR


ᐅ Jonathan Urata, California

Address: PO Box 965 Montrose, CA 91021

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38227-ER: "In a Chapter 7 bankruptcy case, Jonathan Urata from Montrose, CA, saw his proceedings start in 07.09.2010 and complete by 11/11/2010, involving asset liquidation."
Jonathan Urata — California, 2:10-bk-38227-ER


ᐅ Joy Valenza, California

Address: 1938 Waltonia Dr Montrose, CA 91020

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30807-BR: "The bankruptcy filing by Joy Valenza, undertaken in 2011-05-12 in Montrose, CA under Chapter 7, concluded with discharge in Aug 25, 2011 after liquidating assets."
Joy Valenza — California, 2:11-bk-30807-BR


ᐅ Belita Christina Valerio, California

Address: 2310 Del Mar Rd Apt 1 Montrose, CA 91020

Brief Overview of Bankruptcy Case 2:12-bk-10699-TD: "The case of Belita Christina Valerio in Montrose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belita Christina Valerio — California, 2:12-bk-10699-TD


ᐅ Melida Del Carmen Ventura, California

Address: 2504 Montrose Ave Frnt Montrose, CA 91020-2235

Brief Overview of Bankruptcy Case 2:14-bk-24485-DS: "In a Chapter 7 bankruptcy case, Melida Del Carmen Ventura from Montrose, CA, saw her proceedings start in July 30, 2014 and complete by 2014-11-10, involving asset liquidation."
Melida Del Carmen Ventura — California, 2:14-bk-24485-DS


ᐅ Jaime Jose Ventura, California

Address: 2504 Montrose Ave Frnt Montrose, CA 91020-2235

Bankruptcy Case 2:14-bk-24485-DS Overview: "Montrose, CA resident Jaime Jose Ventura's 07/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Jaime Jose Ventura — California, 2:14-bk-24485-DS


ᐅ Maria Del Rosario Vinan, California

Address: 4343 Ocean View Blvd Apt 239 Montrose, CA 91020

Bankruptcy Case 2:13-bk-17261-RN Overview: "In a Chapter 7 bankruptcy case, Maria Del Rosario Vinan from Montrose, CA, saw his proceedings start in 03.20.2013 and complete by 06.24.2013, involving asset liquidation."
Maria Del Rosario Vinan — California, 2:13-bk-17261-RN


ᐅ Cathleen Vital, California

Address: 2145 Glenada Ave Montrose, CA 91020

Brief Overview of Bankruptcy Case 2:10-bk-42324-TD: "In Montrose, CA, Cathleen Vital filed for Chapter 7 bankruptcy in 2010-08-03. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-06."
Cathleen Vital — California, 2:10-bk-42324-TD


ᐅ Gary L Watson, California

Address: 4368 Rosemont Ave Montrose, CA 91020

Bankruptcy Case 2:11-bk-22871-ER Overview: "Montrose, CA resident Gary L Watson's 2011-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Gary L Watson — California, 2:11-bk-22871-ER


ᐅ Laura A Weston, California

Address: 2520 Montrose Ave Montrose, CA 91020-1452

Bankruptcy Case 2:15-bk-27594-ER Summary: "The bankruptcy record of Laura A Weston from Montrose, CA, shows a Chapter 7 case filed in 2015-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2016."
Laura A Weston — California, 2:15-bk-27594-ER


ᐅ Juan Jose Wiesbach, California

Address: 2480 Montrose Ave Apt 10 Montrose, CA 91020

Bankruptcy Case 2:11-bk-11983-PC Overview: "Montrose, CA resident Juan Jose Wiesbach's 2011-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-20."
Juan Jose Wiesbach — California, 2:11-bk-11983-PC


ᐅ Marie Rose Yalenkatian, California

Address: 2315 Mira Vista Ave Unit 106 Montrose, CA 91020

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16189-BB: "In a Chapter 7 bankruptcy case, Marie Rose Yalenkatian from Montrose, CA, saw her proceedings start in 03.11.2013 and complete by June 2013, involving asset liquidation."
Marie Rose Yalenkatian — California, 2:13-bk-16189-BB


ᐅ Ashkhen Yeremian, California

Address: 2377 Florencita Ave Apt A Montrose, CA 91020

Brief Overview of Bankruptcy Case 2:12-bk-23054-ER: "The bankruptcy filing by Ashkhen Yeremian, undertaken in April 2012 in Montrose, CA under Chapter 7, concluded with discharge in 08/15/2012 after liquidating assets."
Ashkhen Yeremian — California, 2:12-bk-23054-ER


ᐅ Sona Yeznaian, California

Address: 2064 Verdugo Blvd Montrose, CA 91020

Bankruptcy Case 2:12-bk-21443-ER Summary: "In Montrose, CA, Sona Yeznaian filed for Chapter 7 bankruptcy in March 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2012."
Sona Yeznaian — California, 2:12-bk-21443-ER