personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

South El Monte, 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 Maria Abalos, California

Address: 1451 Leafdale Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-43651-PC: "Maria Abalos's Chapter 7 bankruptcy, filed in South El Monte, CA in August 2010, led to asset liquidation, with the case closing in 2010-12-14."
Maria Abalos — California, 2:10-bk-43651-PC


ᐅ Manuel Acevado, California

Address: 2739 Peck Rd South El Monte, CA 91733

Bankruptcy Case 2:11-bk-37025-BR Overview: "Manuel Acevado's Chapter 7 bankruptcy, filed in South El Monte, CA in 06.23.2011, led to asset liquidation, with the case closing in 10.26.2011."
Manuel Acevado — California, 2:11-bk-37025-BR


ᐅ Daniel Aceves, California

Address: 1937 Strozier Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34503-ER: "Daniel Aceves's Chapter 7 bankruptcy, filed in South El Monte, CA in Jun 16, 2010, led to asset liquidation, with the case closing in 10.19.2010."
Daniel Aceves — California, 2:10-bk-34503-ER


ᐅ Oswaldo Acosta, California

Address: 9854 Rio Hondo Pkwy South El Monte, CA 91733-1244

Bankruptcy Case 2:14-bk-28556-BR Overview: "In South El Monte, CA, Oswaldo Acosta filed for Chapter 7 bankruptcy in 2014-09-30. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2014."
Oswaldo Acosta — California, 2:14-bk-28556-BR


ᐅ Margarita Acosta, California

Address: 1435 Strozier Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-64681-VK: "The bankruptcy record of Margarita Acosta from South El Monte, CA, shows a Chapter 7 case filed in 12/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2011."
Margarita Acosta — California, 2:10-bk-64681-VK


ᐅ Patricia Ann Acuna, California

Address: 10049 Rio Hondo Pkwy South El Monte, CA 91733-1345

Concise Description of Bankruptcy Case 2:14-bk-22156-RN7: "The case of Patricia Ann Acuna in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Acuna — California, 2:14-bk-22156-RN


ᐅ Sergio Joaquin Acuna, California

Address: 10049 Rio Hondo Pkwy South El Monte, CA 91733-1345

Bankruptcy Case 2:14-bk-22156-RN Summary: "Sergio Joaquin Acuna's Chapter 7 bankruptcy, filed in South El Monte, CA in 06.23.2014, led to asset liquidation, with the case closing in 2014-10-14."
Sergio Joaquin Acuna — California, 2:14-bk-22156-RN


ᐅ Chavarria Horacio Adame, California

Address: 9632 El Poche St South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-28293-TD7: "South El Monte, CA resident Chavarria Horacio Adame's 2010-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/18/2010."
Chavarria Horacio Adame — California, 2:10-bk-28293-TD


ᐅ De Loera Eligio Aguilar, California

Address: 2329 Continental Ave South El Monte, CA 91733-2728

Bankruptcy Case 2:15-bk-25386-BR Overview: "The case of De Loera Eligio Aguilar in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Loera Eligio Aguilar — California, 2:15-bk-25386-BR


ᐅ Lopez Eligio Aguilar, California

Address: 2329 Continental Ave South El Monte, CA 91733-2728

Brief Overview of Bankruptcy Case 2:15-bk-18374-BR: "The bankruptcy record of Lopez Eligio Aguilar from South El Monte, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2015."
Lopez Eligio Aguilar — California, 2:15-bk-18374-BR


ᐅ Sigfredo Aguilar, California

Address: 2325 Edwards Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11621-TD: "Sigfredo Aguilar's Chapter 7 bankruptcy, filed in South El Monte, CA in 2013-01-21, led to asset liquidation, with the case closing in May 2013."
Sigfredo Aguilar — California, 2:13-bk-11621-TD


ᐅ Ana Lilian Aguilar, California

Address: 10011 Alpaca St South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26611-PC: "Ana Lilian Aguilar's Chapter 7 bankruptcy, filed in South El Monte, CA in May 11, 2012, led to asset liquidation, with the case closing in Sep 13, 2012."
Ana Lilian Aguilar — California, 2:12-bk-26611-PC


ᐅ Nellie Espejo Aguirre, California

Address: 11019 Andrews St South El Monte, CA 91733-4401

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15244-ER: "The case of Nellie Espejo Aguirre in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nellie Espejo Aguirre — California, 2:16-bk-15244-ER


ᐅ Ramon Alamillo, California

Address: 1046 Lexington Gallatin Rd South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-26269-TD: "Ramon Alamillo's bankruptcy, initiated in April 26, 2010 and concluded by 2010-08-06 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Alamillo — California, 2:10-bk-26269-TD


ᐅ Maria Alba, California

Address: 1055 Lexham Ave South El Monte, CA 91733

Bankruptcy Case 2:09-bk-42427-SB Summary: "The bankruptcy record of Maria Alba from South El Monte, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-28."
Maria Alba — California, 2:09-bk-42427-SB


ᐅ Rebeca Aleman, California

Address: 11228 Fineview St Apt 5 South El Monte, CA 91733

Bankruptcy Case 2:10-bk-48515-ER Overview: "The bankruptcy record of Rebeca Aleman from South El Monte, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2011."
Rebeca Aleman — California, 2:10-bk-48515-ER


ᐅ Maria C Alfaro, California

Address: 1517 Merced Ave Spc 51 South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-22729-ER: "Maria C Alfaro's bankruptcy, initiated in 2012-04-10 and concluded by 2012-08-13 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria C Alfaro — California, 2:12-bk-22729-ER


ᐅ Lila Estela Alfaro, California

Address: 2545 Tamora Ave South El Monte, CA 91733-1718

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26330-RN: "In South El Monte, CA, Lila Estela Alfaro filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-21."
Lila Estela Alfaro — California, 2:15-bk-26330-RN


ᐅ Ramon Almazan, California

Address: 10741 Weaver Ave Apt B South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:12-bk-26637-PC7: "The bankruptcy record of Ramon Almazan from South El Monte, CA, shows a Chapter 7 case filed in 05/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2012."
Ramon Almazan — California, 2:12-bk-26637-PC


ᐅ Jose Manuel Almeda, California

Address: 1832 Strozier Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:12-bk-20527-RN7: "In South El Monte, CA, Jose Manuel Almeda filed for Chapter 7 bankruptcy in Mar 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2012."
Jose Manuel Almeda — California, 2:12-bk-20527-RN


ᐅ Patricia Alonso, California

Address: 11205 Maplefield St South El Monte, CA 91733-3826

Concise Description of Bankruptcy Case 2:15-bk-26843-BR7: "The bankruptcy record of Patricia Alonso from South El Monte, CA, shows a Chapter 7 case filed in 11.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-31."
Patricia Alonso — California, 2:15-bk-26843-BR


ᐅ Jose Alonso, California

Address: PO Box 3131 South El Monte, CA 91733

Bankruptcy Case 2:10-bk-51642-ER Overview: "Jose Alonso's bankruptcy, initiated in 09.29.2010 and concluded by February 2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Alonso — California, 2:10-bk-51642-ER


ᐅ Fransisco Felipe Alonzo, California

Address: 10037 Garvey Ave Spc 4 South El Monte, CA 91733

Bankruptcy Case 2:11-bk-17945-BB Overview: "South El Monte, CA resident Fransisco Felipe Alonzo's 2011-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2011."
Fransisco Felipe Alonzo — California, 2:11-bk-17945-BB


ᐅ Danny Raul Alvarado, California

Address: 11213 Galax St South El Monte, CA 91733

Bankruptcy Case 2:13-bk-10207-TD Overview: "The case of Danny Raul Alvarado in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Raul Alvarado — California, 2:13-bk-10207-TD


ᐅ Ramirez Sandra Alvarez, California

Address: 2427 Continental Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:13-bk-24297-TD7: "Ramirez Sandra Alvarez's Chapter 7 bankruptcy, filed in South El Monte, CA in May 31, 2013, led to asset liquidation, with the case closing in 2013-09-10."
Ramirez Sandra Alvarez — California, 2:13-bk-24297-TD


ᐅ Christian Alvarez, California

Address: 3336 Seaman Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:11-bk-17639-PC: "The bankruptcy filing by Christian Alvarez, undertaken in 02.23.2011 in South El Monte, CA under Chapter 7, concluded with discharge in Jun 28, 2011 after liquidating assets."
Christian Alvarez — California, 2:11-bk-17639-PC


ᐅ Charles Amador, California

Address: 1517 Merced Ave Spc 11 South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:11-bk-37138-PC7: "In a Chapter 7 bankruptcy case, Charles Amador from South El Monte, CA, saw their proceedings start in 06/23/2011 and complete by 10/26/2011, involving asset liquidation."
Charles Amador — California, 2:11-bk-37138-PC


ᐅ Manuel Amaro, California

Address: 10621 1/2 Garvey Ave Apt 4 South El Monte, CA 91733

Bankruptcy Case 2:10-bk-39339-BR Overview: "The case of Manuel Amaro in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Amaro — California, 2:10-bk-39339-BR


ᐅ Alfredo Andrade, California

Address: 3129 Merced Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:11-bk-33944-RN: "In South El Monte, CA, Alfredo Andrade filed for Chapter 7 bankruptcy in 06.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-05."
Alfredo Andrade — California, 2:11-bk-33944-RN


ᐅ Marco Andrade, California

Address: 2702 Tyler Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-15224-RN: "Marco Andrade's bankruptcy, initiated in 2010-02-15 and concluded by 2010-06-14 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco Andrade — California, 2:10-bk-15224-RN


ᐅ Isidro Aranda, California

Address: 9825 1/2 Rio Hondo Pkwy South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:11-bk-30407-PC: "The bankruptcy filing by Isidro Aranda, undertaken in 2011-05-10 in South El Monte, CA under Chapter 7, concluded with discharge in Sep 12, 2011 after liquidating assets."
Isidro Aranda — California, 2:11-bk-30407-PC


ᐅ Jr Alain Alejandro Arboleda, California

Address: 11225 Fineview St South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:13-bk-30474-BR: "In a Chapter 7 bankruptcy case, Jr Alain Alejandro Arboleda from South El Monte, CA, saw his proceedings start in 08.14.2013 and complete by November 2013, involving asset liquidation."
Jr Alain Alejandro Arboleda — California, 2:13-bk-30474-BR


ᐅ Judith Arciga, California

Address: 10820 Klingerman St Apt C South El Monte, CA 91733-2783

Bankruptcy Case 2:14-bk-26313-NB Overview: "South El Monte, CA resident Judith Arciga's 2014-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-08."
Judith Arciga — California, 2:14-bk-26313-NB


ᐅ Juan Arellano, California

Address: 1921 Fruitvale Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:11-bk-12683-RN7: "South El Monte, CA resident Juan Arellano's 2011-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2011."
Juan Arellano — California, 2:11-bk-12683-RN


ᐅ Luz Maria Arellano, California

Address: 10520 Asher St South El Monte, CA 91733-1330

Brief Overview of Bankruptcy Case 2:14-bk-33336-BB: "In South El Monte, CA, Luz Maria Arellano filed for Chapter 7 bankruptcy in December 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2015."
Luz Maria Arellano — California, 2:14-bk-33336-BB


ᐅ Jorge Arellano, California

Address: 2725 Tyler Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28036-BR: "The bankruptcy record of Jorge Arellano from South El Monte, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2012."
Jorge Arellano — California, 2:12-bk-28036-BR


ᐅ Lesbia Carolina Argueta, California

Address: 12448 Rush St South El Monte, CA 91733

Bankruptcy Case 2:13-bk-19032-RN Summary: "In a Chapter 7 bankruptcy case, Lesbia Carolina Argueta from South El Monte, CA, saw her proceedings start in 2013-04-05 and complete by 07/08/2013, involving asset liquidation."
Lesbia Carolina Argueta — California, 2:13-bk-19032-RN


ᐅ Miguel Arias, California

Address: 1332 Allgeyer Ave South El Monte, CA 91733

Bankruptcy Case 2:09-bk-38774-TD Overview: "In a Chapter 7 bankruptcy case, Miguel Arias from South El Monte, CA, saw his proceedings start in Oct 20, 2009 and complete by January 30, 2010, involving asset liquidation."
Miguel Arias — California, 2:09-bk-38774-TD


ᐅ Saul Agustin Arredondo, California

Address: 10429 Bodger St Apt A South El Monte, CA 91733

Bankruptcy Case 2:11-bk-20504-RN Summary: "The case of Saul Agustin Arredondo in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saul Agustin Arredondo — California, 2:11-bk-20504-RN


ᐅ Raymon Asturias, California

Address: 1312 Seaman Ave South El Monte, CA 91733

Bankruptcy Case 2:11-bk-17524-BR Summary: "Raymon Asturias's bankruptcy, initiated in 02.22.2011 and concluded by 2011-06-27 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymon Asturias — California, 2:11-bk-17524-BR


ᐅ Bertha Avalos, California

Address: 2457 Tamora Ave Apt B South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-51658-ER7: "In South El Monte, CA, Bertha Avalos filed for Chapter 7 bankruptcy in 2010-09-29. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2011."
Bertha Avalos — California, 2:10-bk-51658-ER


ᐅ Martha Chacon Avila, California

Address: 2667 Central Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:12-bk-35889-BB7: "In South El Monte, CA, Martha Chacon Avila filed for Chapter 7 bankruptcy in 07/27/2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Martha Chacon Avila — California, 2:12-bk-35889-BB


ᐅ Humberto Avila, California

Address: 2747 Washington Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40664-BB: "South El Monte, CA resident Humberto Avila's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-20."
Humberto Avila — California, 2:11-bk-40664-BB


ᐅ Castaneda Jasinto Avina, California

Address: 1924 Fruitvale Ave South El Monte, CA 91733-4118

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13906-RN: "The case of Castaneda Jasinto Avina in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Castaneda Jasinto Avina — California, 2:15-bk-13906-RN


ᐅ Elizabeth Ayala, California

Address: 3035 Merced Ave South El Monte, CA 91733

Bankruptcy Case 2:09-bk-41201-BR Summary: "In South El Monte, CA, Elizabeth Ayala filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/19/2010."
Elizabeth Ayala — California, 2:09-bk-41201-BR


ᐅ Ramos Jorge Banderas, California

Address: 10808 1/2 Elliott Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20765-BR: "In a Chapter 7 bankruptcy case, Ramos Jorge Banderas from South El Monte, CA, saw his proceedings start in March 14, 2011 and complete by 07.17.2011, involving asset liquidation."
Ramos Jorge Banderas — California, 2:11-bk-20765-BR


ᐅ Marin Primitivo Banuelos, California

Address: 2645 Tyler Ave Apt 2 South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:13-bk-21272-RN: "Marin Primitivo Banuelos's Chapter 7 bankruptcy, filed in South El Monte, CA in April 30, 2013, led to asset liquidation, with the case closing in 08/05/2013."
Marin Primitivo Banuelos — California, 2:13-bk-21272-RN


ᐅ Ramon Barajas, California

Address: 2711 Humbert Ave # A South El Monte, CA 91733

Bankruptcy Case 2:11-bk-22993-BB Overview: "In South El Monte, CA, Ramon Barajas filed for Chapter 7 bankruptcy in 2011-03-26. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2011."
Ramon Barajas — California, 2:11-bk-22993-BB


ᐅ Rodolfo Barajas, California

Address: 10024 El Poche St South El Monte, CA 91733

Bankruptcy Case 2:10-bk-13258-BB Summary: "The bankruptcy record of Rodolfo Barajas from South El Monte, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2010."
Rodolfo Barajas — California, 2:10-bk-13258-BB


ᐅ Juan Casillas Barajas, California

Address: 1517 Merced Ave Spc 66 South El Monte, CA 91733-3157

Bankruptcy Case 2:14-bk-11317-ER Overview: "Juan Casillas Barajas's Chapter 7 bankruptcy, filed in South El Monte, CA in January 23, 2014, led to asset liquidation, with the case closing in 2014-05-19."
Juan Casillas Barajas — California, 2:14-bk-11317-ER


ᐅ Gonzalo Barajas, California

Address: 2627 Marybeth Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:13-bk-35971-PC7: "Gonzalo Barajas's bankruptcy, initiated in 2013-10-25 and concluded by 2014-02-04 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalo Barajas — California, 2:13-bk-35971-PC


ᐅ Alvaro Martinez Barcenas, California

Address: 2457 Tamora Ave Apt A South El Monte, CA 91733-1768

Concise Description of Bankruptcy Case 2:14-bk-25658-RN7: "Alvaro Martinez Barcenas's bankruptcy, initiated in August 14, 2014 and concluded by 2014-12-01 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvaro Martinez Barcenas — California, 2:14-bk-25658-RN


ᐅ Laura Ann Barela, California

Address: 11212 Remer St South El Monte, CA 91733-4040

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16749-DS: "In a Chapter 7 bankruptcy case, Laura Ann Barela from South El Monte, CA, saw her proceedings start in 2016-05-20 and complete by Aug 18, 2016, involving asset liquidation."
Laura Ann Barela — California, 2:16-bk-16749-DS


ᐅ Peter Paul Barela, California

Address: 11212 Remer St South El Monte, CA 91733-4040

Concise Description of Bankruptcy Case 2:16-bk-16749-DS7: "South El Monte, CA resident Peter Paul Barela's 05.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-18."
Peter Paul Barela — California, 2:16-bk-16749-DS


ᐅ Orosco Angel Bautista, California

Address: 2703 Lashbrook Ave South El Monte, CA 91733-1506

Concise Description of Bankruptcy Case 2:16-bk-18530-ER7: "South El Monte, CA resident Orosco Angel Bautista's 06.27.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-25."
Orosco Angel Bautista — California, 2:16-bk-18530-ER


ᐅ Jose Becerra, California

Address: 2021 Sastre Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:09-bk-47126-ER7: "In a Chapter 7 bankruptcy case, Jose Becerra from South El Monte, CA, saw their proceedings start in 12.31.2009 and complete by May 11, 2010, involving asset liquidation."
Jose Becerra — California, 2:09-bk-47126-ER


ᐅ Sofia Bedolla, California

Address: 9819 Klingerman St South El Monte, CA 91733-1835

Bankruptcy Case 2:14-bk-22997-SK Overview: "Sofia Bedolla's bankruptcy, initiated in 07/07/2014 and concluded by October 20, 2014 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sofia Bedolla — California, 2:14-bk-22997-SK


ᐅ Footwear In Benefeet, California

Address: 2445 Rosemead Blvd South El Monte, CA 91733

Bankruptcy Case 2:13-bk-23382-TD Summary: "The bankruptcy record of Footwear In Benefeet from South El Monte, CA, shows a Chapter 7 case filed in May 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-01."
Footwear In Benefeet — California, 2:13-bk-23382-TD


ᐅ Juan Bermudez, California

Address: 2744 Chico Ave South El Monte, CA 91733

Bankruptcy Case 2:10-bk-24065-BB Summary: "South El Monte, CA resident Juan Bermudez's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-24."
Juan Bermudez — California, 2:10-bk-24065-BB


ᐅ Emilie C Bermudez, California

Address: 942 Lexham Ave South El Monte, CA 91733-4420

Bankruptcy Case 15-12467 Summary: "The bankruptcy record of Emilie C Bermudez from South El Monte, CA, shows a Chapter 7 case filed in 2015-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-20."
Emilie C Bermudez — California, 15-12467


ᐅ Rosa Bernal, California

Address: 11502 Michael Hunt Dr South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:12-bk-12664-BB: "Rosa Bernal's bankruptcy, initiated in January 2012 and concluded by 2012-05-29 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Bernal — California, 2:12-bk-12664-BB


ᐅ Adriana Berumen, California

Address: 3217 Adelia Ave South El Monte, CA 91733

Bankruptcy Case 2:10-bk-49896-BR Overview: "The bankruptcy filing by Adriana Berumen, undertaken in September 2010 in South El Monte, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Adriana Berumen — California, 2:10-bk-49896-BR


ᐅ Paul Vaughn Blake, California

Address: 11207 Galax St South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35811-RK: "The bankruptcy filing by Paul Vaughn Blake, undertaken in October 23, 2013 in South El Monte, CA under Chapter 7, concluded with discharge in 02.02.2014 after liquidating assets."
Paul Vaughn Blake — California, 2:13-bk-35811-RK


ᐅ Jonathan Boehs, California

Address: 1744 Maxson Rd South El Monte, CA 91733

Bankruptcy Case 2:10-bk-38340-RN Summary: "The bankruptcy filing by Jonathan Boehs, undertaken in 07/09/2010 in South El Monte, CA under Chapter 7, concluded with discharge in 2010-11-11 after liquidating assets."
Jonathan Boehs — California, 2:10-bk-38340-RN


ᐅ Arista Pedro Bravo, California

Address: 3138 Vane Ave Apt 1 South El Monte, CA 91733-1074

Bankruptcy Case 2:15-bk-14110-TD Summary: "Arista Pedro Bravo's Chapter 7 bankruptcy, filed in South El Monte, CA in March 2015, led to asset liquidation, with the case closing in 2015-06-16."
Arista Pedro Bravo — California, 2:15-bk-14110-TD


ᐅ Leo M Briones, California

Address: 11034 Farndon St South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:13-bk-29434-BR7: "The bankruptcy record of Leo M Briones from South El Monte, CA, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2013."
Leo M Briones — California, 2:13-bk-29434-BR


ᐅ Carlos Bruner, California

Address: 11253 Linard St South El Monte, CA 91733

Bankruptcy Case 2:13-bk-36857-BB Summary: "The bankruptcy filing by Carlos Bruner, undertaken in November 2013 in South El Monte, CA under Chapter 7, concluded with discharge in 2014-02-16 after liquidating assets."
Carlos Bruner — California, 2:13-bk-36857-BB


ᐅ Charles Buenaflor, California

Address: 11523 Michael Hunt Dr South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49163-BR: "The case of Charles Buenaflor in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Buenaflor — California, 2:10-bk-49163-BR


ᐅ Catalina Buenrostro, California

Address: 11210 Schmidt Rd South El Monte, CA 91733

Bankruptcy Case 2:09-bk-43868-ER Summary: "In South El Monte, CA, Catalina Buenrostro filed for Chapter 7 bankruptcy in 2009-12-01. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-29."
Catalina Buenrostro — California, 2:09-bk-43868-ER


ᐅ Darlene Marie Busby, California

Address: 11141 Klingerman St South El Monte, CA 91733

Bankruptcy Case 2:11-bk-29520-BR Summary: "Darlene Marie Busby's Chapter 7 bankruptcy, filed in South El Monte, CA in May 4, 2011, led to asset liquidation, with the case closing in September 2011."
Darlene Marie Busby — California, 2:11-bk-29520-BR


ᐅ Maria Cabral, California

Address: 1625 Leafdale Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11213-BB: "The bankruptcy record of Maria Cabral from South El Monte, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2010."
Maria Cabral — California, 2:10-bk-11213-BB


ᐅ Jr Juan Cabrera, California

Address: 2444 Adelia Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14612-SB: "Jr Juan Cabrera's Chapter 7 bankruptcy, filed in South El Monte, CA in 2010-02-09, led to asset liquidation, with the case closing in May 22, 2010."
Jr Juan Cabrera — California, 2:10-bk-14612-SB


ᐅ Olga Beatriz Caceres, California

Address: 3132 Lashbrook Ave Apt B South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21367-ER: "In South El Monte, CA, Olga Beatriz Caceres filed for Chapter 7 bankruptcy in Mar 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-02."
Olga Beatriz Caceres — California, 2:12-bk-21367-ER


ᐅ Lily Calderon, California

Address: 10420 Weaver St South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64887-VK: "The case of Lily Calderon in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lily Calderon — California, 2:10-bk-64887-VK


ᐅ Pedro Munoz Campos, California

Address: 11117 Elliott Ave Apt A South El Monte, CA 91733

Bankruptcy Case 2:13-bk-19370-BB Overview: "South El Monte, CA resident Pedro Munoz Campos's 2013-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2013."
Pedro Munoz Campos — California, 2:13-bk-19370-BB


ᐅ Berrios Alex Rafael Campos, California

Address: 3027 Seaman Ave Apt 11 South El Monte, CA 91733

Bankruptcy Case 2:13-bk-21492-ER Summary: "The bankruptcy record of Berrios Alex Rafael Campos from South El Monte, CA, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2013."
Berrios Alex Rafael Campos — California, 2:13-bk-21492-ER


ᐅ Franklin Campos, California

Address: 3116 Havenpark Ave South El Monte, CA 91733-1322

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21239-BR: "The bankruptcy filing by Franklin Campos, undertaken in June 2014 in South El Monte, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Franklin Campos — California, 2:14-bk-21239-BR


ᐅ Mary Canedo, California

Address: 11017 Dodson St Spc 11 South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-18423-SB7: "The bankruptcy filing by Mary Canedo, undertaken in 03.08.2010 in South El Monte, CA under Chapter 7, concluded with discharge in 2010-06-18 after liquidating assets."
Mary Canedo — California, 2:10-bk-18423-SB


ᐅ Patricia Carrillo, California

Address: 1669 Fruitvale Ave South El Monte, CA 91733

Bankruptcy Case 2:13-bk-39146-RK Overview: "The bankruptcy filing by Patricia Carrillo, undertaken in 12.11.2013 in South El Monte, CA under Chapter 7, concluded with discharge in Mar 23, 2014 after liquidating assets."
Patricia Carrillo — California, 2:13-bk-39146-RK


ᐅ Troy Mark Carter, California

Address: 10038 Towneway Dr South El Monte, CA 91733-1132

Brief Overview of Bankruptcy Case 2:15-bk-18229-RK: "Troy Mark Carter's Chapter 7 bankruptcy, filed in South El Monte, CA in 2015-05-22, led to asset liquidation, with the case closing in 2015-08-20."
Troy Mark Carter — California, 2:15-bk-18229-RK


ᐅ Quinones Noberto Casas, California

Address: 9427 Rush St Spc 18 South El Monte, CA 91733

Bankruptcy Case 2:13-bk-23994-TD Overview: "In a Chapter 7 bankruptcy case, Quinones Noberto Casas from South El Monte, CA, saw their proceedings start in May 28, 2013 and complete by Sep 7, 2013, involving asset liquidation."
Quinones Noberto Casas — California, 2:13-bk-23994-TD


ᐅ Claudia Castellanos, California

Address: 11327 Schmidt Rd South El Monte, CA 91733-2815

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24357-TD: "In a Chapter 7 bankruptcy case, Claudia Castellanos from South El Monte, CA, saw her proceedings start in July 28, 2014 and complete by November 2014, involving asset liquidation."
Claudia Castellanos — California, 2:14-bk-24357-TD


ᐅ Rocio Castillo, California

Address: 1507 Lidcombe Ave South El Monte, CA 91733

Bankruptcy Case 2:10-bk-30701-RN Summary: "The case of Rocio Castillo in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocio Castillo — California, 2:10-bk-30701-RN


ᐅ Queren Cervantes, California

Address: 10744 Elliott Ave South El Monte, CA 91733

Bankruptcy Case 2:10-bk-34149-BB Overview: "The case of Queren Cervantes in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Queren Cervantes — California, 2:10-bk-34149-BB


ᐅ Jorge Chacon, California

Address: 2833 New Deal Ave South El Monte, CA 91733

Bankruptcy Case 2:10-bk-23039-BB Summary: "The case of Jorge Chacon in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Chacon — California, 2:10-bk-23039-BB


ᐅ Darlene Chacon, California

Address: 2628 Troy Ave South El Monte, CA 91733

Bankruptcy Case 2:13-bk-15958-ER Overview: "The case of Darlene Chacon in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Chacon — California, 2:13-bk-15958-ER


ᐅ Tsai H Chan, California

Address: 3147 Adelia Ave South El Monte, CA 91733

Bankruptcy Case 2:11-bk-27420-BB Summary: "In South El Monte, CA, Tsai H Chan filed for Chapter 7 bankruptcy in 2011-04-21. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2011."
Tsai H Chan — California, 2:11-bk-27420-BB


ᐅ Martinez Irma Chavez, California

Address: 3220 1/2 Adelia Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:11-bk-35462-EC7: "Martinez Irma Chavez's bankruptcy, initiated in Jun 13, 2011 and concluded by October 16, 2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martinez Irma Chavez — California, 2:11-bk-35462-EC


ᐅ Daniel Chavez, California

Address: 1058 Lexham Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:13-bk-11683-TD: "In a Chapter 7 bankruptcy case, Daniel Chavez from South El Monte, CA, saw his proceedings start in 01/22/2013 and complete by 2013-05-04, involving asset liquidation."
Daniel Chavez — California, 2:13-bk-11683-TD


ᐅ Carlos Chavez, California

Address: 9656 Fern St South El Monte, CA 91733

Bankruptcy Case 2:10-bk-25517-ER Overview: "In South El Monte, CA, Carlos Chavez filed for Chapter 7 bankruptcy in Apr 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Carlos Chavez — California, 2:10-bk-25517-ER


ᐅ Jose Chavez, California

Address: 1675 Cogswell Rd South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-19308-ER: "In a Chapter 7 bankruptcy case, Jose Chavez from South El Monte, CA, saw their proceedings start in March 12, 2010 and complete by 2010-06-22, involving asset liquidation."
Jose Chavez — California, 2:10-bk-19308-ER


ᐅ Qiang Chen, California

Address: 2643 Tyler Ave Apt 8 South El Monte, CA 91733

Bankruptcy Case 2:11-bk-16677-PC Summary: "The case of Qiang Chen in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Qiang Chen — California, 2:11-bk-16677-PC


ᐅ Diane Chhuo, California

Address: 9746 Cortada St Apt H South El Monte, CA 91733

Bankruptcy Case 2:12-bk-42245-BR Overview: "The case of Diane Chhuo in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Chhuo — California, 2:12-bk-42245-BR


ᐅ Adame Felipe Chino, California

Address: 2665 Chico Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:12-bk-51240-RK7: "South El Monte, CA resident Adame Felipe Chino's 2012-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2013."
Adame Felipe Chino — California, 2:12-bk-51240-RK


ᐅ Jimmy Chwa, California

Address: 9453 Cortada St Apt 8 South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:11-bk-27111-BB: "In South El Monte, CA, Jimmy Chwa filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Jimmy Chwa — California, 2:11-bk-27111-BB


ᐅ James Paul Contreras, California

Address: 9755 Enloe St South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:11-bk-36487-BR: "The bankruptcy record of James Paul Contreras from South El Monte, CA, shows a Chapter 7 case filed in 06/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-23."
James Paul Contreras — California, 2:11-bk-36487-BR


ᐅ Jesus Contreras, California

Address: 1429 Seaman Ave South El Monte, CA 91733

Bankruptcy Case 2:10-bk-35387-VZ Summary: "The bankruptcy record of Jesus Contreras from South El Monte, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-25."
Jesus Contreras — California, 2:10-bk-35387-VZ


ᐅ Navarrete Cipriano Contreras, California

Address: 1840 Parkway Dr South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-48008-BB7: "In a Chapter 7 bankruptcy case, Navarrete Cipriano Contreras from South El Monte, CA, saw their proceedings start in September 2010 and complete by Jan 10, 2011, involving asset liquidation."
Navarrete Cipriano Contreras — California, 2:10-bk-48008-BB


ᐅ Josue Cordero, California

Address: 2518 Adelia Ave South El Monte, CA 91733

Bankruptcy Case 2:12-bk-33837-TD Summary: "The bankruptcy record of Josue Cordero from South El Monte, CA, shows a Chapter 7 case filed in 2012-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2012."
Josue Cordero — California, 2:12-bk-33837-TD


ᐅ Jessica Irene Cordova, California

Address: 2643 Delco Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:11-bk-43887-BR7: "The bankruptcy record of Jessica Irene Cordova from South El Monte, CA, shows a Chapter 7 case filed in Aug 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 12, 2011."
Jessica Irene Cordova — California, 2:11-bk-43887-BR