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 Henry Gustavo Corletto, California

Address: 1625 Leafdale Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:12-bk-15691-BR: "In South El Monte, CA, Henry Gustavo Corletto filed for Chapter 7 bankruptcy in 02/17/2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Henry Gustavo Corletto — California, 2:12-bk-15691-BR


ᐅ Marcus Corona, California

Address: 11149 Dodson St South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41075-SB: "South El Monte, CA resident Marcus Corona's Nov 6, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2010."
Marcus Corona — California, 2:09-bk-41075-SB


ᐅ Moya Guadalupe Coronel, California

Address: 9819 Giovane St South El Monte, CA 91733

Bankruptcy Case 2:11-bk-60641-BR Overview: "The case of Moya Guadalupe Coronel in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moya Guadalupe Coronel — California, 2:11-bk-60641-BR


ᐅ Rangel Mario Cortes, California

Address: 9838 Giovane St South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-29128-RN: "The bankruptcy record of Rangel Mario Cortes from South El Monte, 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."
Rangel Mario Cortes — California, 2:12-bk-29128-RN


ᐅ Jorge Cortez, California

Address: 10405 Schmidt Rd South El Monte, CA 91733-2111

Brief Overview of Bankruptcy Case 2:15-bk-20091-RN: "South El Monte, CA resident Jorge Cortez's 2015-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-22."
Jorge Cortez — California, 2:15-bk-20091-RN


ᐅ Jose Cruz, California

Address: 10182 Alpaca St South El Monte, CA 91733

Bankruptcy Case 2:13-bk-34116-BB Overview: "South El Monte, CA resident Jose Cruz's 09/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.10.2014."
Jose Cruz — California, 2:13-bk-34116-BB


ᐅ Jimmy Edward Curren, California

Address: 11102 Farndon St South El Monte, CA 91733

Bankruptcy Case 2:11-bk-21772-RN Summary: "The bankruptcy record of Jimmy Edward Curren from South El Monte, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2011."
Jimmy Edward Curren — California, 2:11-bk-21772-RN


ᐅ Tho P Dang, California

Address: 10309 Bodger St Apt 11 South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:13-bk-16499-ER: "In a Chapter 7 bankruptcy case, Tho P Dang from South El Monte, CA, saw their proceedings start in 2013-03-13 and complete by 06.23.2013, involving asset liquidation."
Tho P Dang — California, 2:13-bk-16499-ER


ᐅ La Torre Elizabeth De, California

Address: 11253 Linard St South El Monte, CA 91733-3939

Bankruptcy Case 2:15-bk-16655-ER Overview: "In South El Monte, CA, La Torre Elizabeth De filed for Chapter 7 bankruptcy in 04/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-26."
La Torre Elizabeth De — California, 2:15-bk-16655-ER


ᐅ La Fuente Vasquez Edgar De, California

Address: 2735 Nevada Ave South El Monte, CA 91733-2317

Bankruptcy Case 2:16-bk-16070-TD Overview: "In South El Monte, CA, La Fuente Vasquez Edgar De filed for Chapter 7 bankruptcy in May 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2016."
La Fuente Vasquez Edgar De — California, 2:16-bk-16070-TD


ᐅ La Torre Jesus De, California

Address: 11253 Linard St South El Monte, CA 91733-3939

Bankruptcy Case 2:15-bk-16655-ER Summary: "The bankruptcy record of La Torre Jesus De from South El Monte, CA, shows a Chapter 7 case filed in 04/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-26."
La Torre Jesus De — California, 2:15-bk-16655-ER


ᐅ La Torre Juventino De, California

Address: 2717 Humbert Ave Apt 6 South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45416-AA: "The bankruptcy filing by La Torre Juventino De, undertaken in Dec 14, 2009 in South El Monte, CA under Chapter 7, concluded with discharge in 2010-04-12 after liquidating assets."
La Torre Juventino De — California, 2:09-bk-45416-AA


ᐅ La Cruz Jose De, California

Address: 2545 Central Ave Apt 207 South El Monte, CA 91733

Bankruptcy Case 2:13-bk-22815-RK Summary: "The case of La Cruz Jose De in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Cruz Jose De — California, 2:13-bk-22815-RK


ᐅ La Cruz Angel De, California

Address: 1743 Penn Mar Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-50387-ER7: "La Cruz Angel De's bankruptcy, initiated in 2010-09-22 and concluded by Jan 25, 2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Cruz Angel De — California, 2:10-bk-50387-ER


ᐅ La Torre Marjorie De, California

Address: 11517 Michael Hunt Dr South El Monte, CA 91733-4537

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12913-TD: "The bankruptcy filing by La Torre Marjorie De, undertaken in March 2016 in South El Monte, CA under Chapter 7, concluded with discharge in Jun 6, 2016 after liquidating assets."
La Torre Marjorie De — California, 2:16-bk-12913-TD


ᐅ Rio Guillermo Del, California

Address: 9357 Fern St South El Monte, CA 91733-1434

Bankruptcy Case 2:14-bk-23652-BB Summary: "In a Chapter 7 bankruptcy case, Rio Guillermo Del from South El Monte, CA, saw his proceedings start in 2014-07-17 and complete by 10/27/2014, involving asset liquidation."
Rio Guillermo Del — California, 2:14-bk-23652-BB


ᐅ Salvador Delgado, California

Address: 10115 Bodger St South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18784-RN: "The bankruptcy record of Salvador Delgado from South El Monte, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Salvador Delgado — California, 2:13-bk-18784-RN


ᐅ Robert Anthony Delgado, California

Address: 11111 Byways St South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:13-bk-32829-TD7: "Robert Anthony Delgado's Chapter 7 bankruptcy, filed in South El Monte, CA in September 2013, led to asset liquidation, with the case closing in 2013-12-23."
Robert Anthony Delgado — California, 2:13-bk-32829-TD


ᐅ Nestor Delgado, California

Address: 9367 Rush St South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-10826-BR7: "In South El Monte, CA, Nestor Delgado filed for Chapter 7 bankruptcy in Jan 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2010."
Nestor Delgado — California, 2:10-bk-10826-BR


ᐅ Diana Devis, California

Address: 10118 Garvey Ave Trlr 1 South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:11-bk-36773-EC7: "The bankruptcy filing by Diana Devis, undertaken in 06/22/2011 in South El Monte, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Diana Devis — California, 2:11-bk-36773-EC


ᐅ Maria De La Luz Diaz, California

Address: 11328 Farndon St South El Monte, CA 91733

Bankruptcy Case 2:13-bk-35702-SK Summary: "The bankruptcy filing by Maria De La Luz Diaz, undertaken in 10/22/2013 in South El Monte, CA under Chapter 7, concluded with discharge in 02/01/2014 after liquidating assets."
Maria De La Luz Diaz — California, 2:13-bk-35702-SK


ᐅ Jose T Diaz, California

Address: 10813 Elliott Ave Apt 4 South El Monte, CA 91733

Bankruptcy Case 2:12-bk-11721-ER Summary: "The case of Jose T Diaz in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose T Diaz — California, 2:12-bk-11721-ER


ᐅ Sandy Gin Do, California

Address: 1919 Bryce Rd South El Monte, CA 91733-4101

Bankruptcy Case 2:14-bk-32824-TD Overview: "The bankruptcy record of Sandy Gin Do from South El Monte, CA, shows a Chapter 7 case filed in December 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2015."
Sandy Gin Do — California, 2:14-bk-32824-TD


ᐅ Silvino M Dominguez, California

Address: 11228 Thienes Ave South El Monte, CA 91733

Bankruptcy Case 2:13-bk-23062-BB Overview: "Silvino M Dominguez's bankruptcy, initiated in 2013-05-20 and concluded by 08.30.2013 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Silvino M Dominguez — California, 2:13-bk-23062-BB


ᐅ Teresa Vasquez Dominguez, California

Address: 2805 Nevada Ave Apt 2 South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:13-bk-14320-ER7: "Teresa Vasquez Dominguez's bankruptcy, initiated in February 2013 and concluded by May 28, 2013 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Vasquez Dominguez — California, 2:13-bk-14320-ER


ᐅ Raymundo Dominguez, California

Address: 11012 Remer St South El Monte, CA 91733-4018

Concise Description of Bankruptcy Case 2:14-bk-25127-WB7: "In South El Monte, CA, Raymundo Dominguez filed for Chapter 7 bankruptcy in 08.06.2014. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2014."
Raymundo Dominguez — California, 2:14-bk-25127-WB


ᐅ Heliodoro Duarte, California

Address: 9921 Alesia St South El Monte, CA 91733

Bankruptcy Case 2:11-bk-37741-BR Summary: "Heliodoro Duarte's Chapter 7 bankruptcy, filed in South El Monte, CA in June 28, 2011, led to asset liquidation, with the case closing in 10.31.2011."
Heliodoro Duarte — California, 2:11-bk-37741-BR


ᐅ Linda Duong, California

Address: 10120 Towneway Dr South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:11-bk-18377-PC: "In a Chapter 7 bankruptcy case, Linda Duong from South El Monte, CA, saw her proceedings start in 02.28.2011 and complete by 2011-07-03, involving asset liquidation."
Linda Duong — California, 2:11-bk-18377-PC


ᐅ Josefina Duran, California

Address: 10124 El Poche St South El Monte, CA 91733

Bankruptcy Case 2:10-bk-36321-ER Summary: "Josefina Duran's bankruptcy, initiated in 2010-06-28 and concluded by 10/31/2010 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josefina Duran — California, 2:10-bk-36321-ER


ᐅ Juan C Duran, California

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

Concise Description of Bankruptcy Case 2:14-bk-26313-NB7: "The bankruptcy filing by Juan C Duran, undertaken in 08.25.2014 in South El Monte, CA under Chapter 7, concluded with discharge in Dec 8, 2014 after liquidating assets."
Juan C Duran — California, 2:14-bk-26313-NB


ᐅ Hernandez Jose Duran, California

Address: 3164 Havenpark Ave Apt C South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-27548-RN7: "The case of Hernandez Jose Duran in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hernandez Jose Duran — California, 2:10-bk-27548-RN


ᐅ Mouy Ear, California

Address: 2626 Luder Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15140-TD: "In a Chapter 7 bankruptcy case, Mouy Ear from South El Monte, CA, saw their proceedings start in 2012-02-14 and complete by 06/18/2012, involving asset liquidation."
Mouy Ear — California, 2:12-bk-15140-TD


ᐅ Agapito Elias, California

Address: 11030 Schmidt Rd South El Monte, CA 91733

Bankruptcy Case 2:11-bk-47912-BR Overview: "In a Chapter 7 bankruptcy case, Agapito Elias from South El Monte, CA, saw their proceedings start in Sep 6, 2011 and complete by Jan 9, 2012, involving asset liquidation."
Agapito Elias — California, 2:11-bk-47912-BR


ᐅ Joe Raymond Encinas, California

Address: 2539 Delco Ave South El Monte, CA 91733

Bankruptcy Case 2:11-bk-62066-TD Overview: "The bankruptcy record of Joe Raymond Encinas from South El Monte, CA, shows a Chapter 7 case filed in 12/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2012."
Joe Raymond Encinas — California, 2:11-bk-62066-TD


ᐅ Albert Escalera, California

Address: 11061 Remer St South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-25620-BR7: "The bankruptcy filing by Albert Escalera, undertaken in April 22, 2010 in South El Monte, CA under Chapter 7, concluded with discharge in 2010-08-02 after liquidating assets."
Albert Escalera — California, 2:10-bk-25620-BR


ᐅ Juan Escamilla, California

Address: 9722 Als Dr South El Monte, CA 91733

Bankruptcy Case 2:10-bk-24353-BB Summary: "In South El Monte, CA, Juan Escamilla filed for Chapter 7 bankruptcy in 2010-04-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-25."
Juan Escamilla — California, 2:10-bk-24353-BB


ᐅ Manuel Ricardo Escoto, California

Address: 11170 Bonwood Rd Apt 1 South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:11-bk-21407-EC: "The bankruptcy filing by Manuel Ricardo Escoto, undertaken in 2011-03-17 in South El Monte, CA under Chapter 7, concluded with discharge in 07.20.2011 after liquidating assets."
Manuel Ricardo Escoto — California, 2:11-bk-21407-EC


ᐅ Evangeline Sangcap Esguerra, California

Address: 10501 Hoyt Park Pl South El Monte, CA 91733-1337

Bankruptcy Case 2:16-bk-17374-BR Summary: "The bankruptcy filing by Evangeline Sangcap Esguerra, undertaken in 06.02.2016 in South El Monte, CA under Chapter 7, concluded with discharge in Aug 31, 2016 after liquidating assets."
Evangeline Sangcap Esguerra — California, 2:16-bk-17374-BR


ᐅ Osorio Jose Esparza, California

Address: 1808 Central Ave South El Monte, CA 91733

Bankruptcy Case 2:09-bk-38694-VZ Summary: "The bankruptcy record of Osorio Jose Esparza from South El Monte, CA, shows a Chapter 7 case filed in 10/19/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-05."
Osorio Jose Esparza — California, 2:09-bk-38694-VZ


ᐅ Jr Roberto Esparza, California

Address: 2553 Tamora Ave South El Monte, CA 91733

Bankruptcy Case 2:10-bk-15264-BB Overview: "The bankruptcy record of Jr Roberto Esparza from South El Monte, CA, shows a Chapter 7 case filed in 2010-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2010."
Jr Roberto Esparza — California, 2:10-bk-15264-BB


ᐅ Eduardo Espino, California

Address: 2717 Humbert Ave Apt 5 South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:09-bk-41430-VK: "Eduardo Espino's bankruptcy, initiated in November 10, 2009 and concluded by 2010-02-20 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Espino — California, 2:09-bk-41430-VK


ᐅ Zepeda Jaime Espinosa, California

Address: 2630 Washington Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:13-bk-26755-RN7: "The case of Zepeda Jaime Espinosa in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zepeda Jaime Espinosa — California, 2:13-bk-26755-RN


ᐅ Lucio Alacio Espinoza, California

Address: 1517 Merced Ave Spc 63 South El Monte, CA 91733

Bankruptcy Case 2:13-bk-11539-TD Summary: "The bankruptcy record of Lucio Alacio Espinoza from South El Monte, CA, shows a Chapter 7 case filed in January 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2013."
Lucio Alacio Espinoza — California, 2:13-bk-11539-TD


ᐅ Trinidad Esqueda, California

Address: 10821 Weaver Ave Apt B South El Monte, CA 91733

Bankruptcy Case 2:10-bk-17675-AA Summary: "The case of Trinidad Esqueda in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trinidad Esqueda — California, 2:10-bk-17675-AA


ᐅ Margret A Esquivel, California

Address: 11020 Thienes Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35837-BR: "In South El Monte, CA, Margret A Esquivel filed for Chapter 7 bankruptcy in 06/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 10/18/2011."
Margret A Esquivel — California, 2:11-bk-35837-BR


ᐅ Jose Estrada, California

Address: 2417 Central Ave South El Monte, CA 91733

Bankruptcy Case 2:10-bk-23479-TD Summary: "Jose Estrada's Chapter 7 bankruptcy, filed in South El Monte, CA in Apr 8, 2010, led to asset liquidation, with the case closing in 07/19/2010."
Jose Estrada — California, 2:10-bk-23479-TD


ᐅ Emili Estrada, California

Address: 1917 Merced Ave South El Monte, CA 91733

Bankruptcy Case 2:12-bk-48133-RK Overview: "Emili Estrada's Chapter 7 bankruptcy, filed in South El Monte, CA in 11/15/2012, led to asset liquidation, with the case closing in 2013-02-25."
Emili Estrada — California, 2:12-bk-48133-RK


ᐅ Delgado Francisco Estrella, California

Address: 1942 Strozier Ave South El Monte, CA 91733

Bankruptcy Case 2:11-bk-42811-BR Summary: "Delgado Francisco Estrella's bankruptcy, initiated in 2011-08-01 and concluded by December 2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delgado Francisco Estrella — California, 2:11-bk-42811-BR


ᐅ Vincent Fahng, California

Address: PO Box 3943 South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36375-BR: "South El Monte, CA resident Vincent Fahng's 09.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2010."
Vincent Fahng — California, 2:09-bk-36375-BR


ᐅ Nora Isabel Fajardo, California

Address: 9553 Cortada St Apt C South El Monte, CA 91733-1044

Brief Overview of Bankruptcy Case 2:15-bk-13342-DS: "South El Monte, CA resident Nora Isabel Fajardo's March 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2015."
Nora Isabel Fajardo — California, 2:15-bk-13342-DS


ᐅ Andrew Faulkner, California

Address: 1816 Penn Mar Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40514-RN: "Andrew Faulkner's bankruptcy, initiated in Jul 23, 2010 and concluded by 11/25/2010 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Faulkner — California, 2:10-bk-40514-RN


ᐅ Marcos Fernandez, California

Address: 1415 Strozier Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:11-bk-45264-BB7: "In South El Monte, CA, Marcos Fernandez filed for Chapter 7 bankruptcy in August 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2011."
Marcos Fernandez — California, 2:11-bk-45264-BB


ᐅ Rosa Ferrer, California

Address: 1524 Strozier Ave South El Monte, CA 91733

Bankruptcy Case 2:09-bk-42793-ER Summary: "Rosa Ferrer's bankruptcy, initiated in November 2009 and concluded by 2010-03-02 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Ferrer — California, 2:09-bk-42793-ER


ᐅ Irene Gutierrez Fierro, California

Address: 10019 Rio Hondo Pkwy South El Monte, CA 91733

Bankruptcy Case 2:12-bk-47383-BR Overview: "Irene Gutierrez Fierro's Chapter 7 bankruptcy, filed in South El Monte, CA in 11.08.2012, led to asset liquidation, with the case closing in 2013-02-18."
Irene Gutierrez Fierro — California, 2:12-bk-47383-BR


ᐅ Juan Antonio Figueroa, California

Address: 1542 Durfee Ave South El Monte, CA 91733-3936

Concise Description of Bankruptcy Case 2:16-bk-18371-TD7: "Juan Antonio Figueroa's Chapter 7 bankruptcy, filed in South El Monte, CA in June 2016, led to asset liquidation, with the case closing in September 21, 2016."
Juan Antonio Figueroa — California, 2:16-bk-18371-TD


ᐅ Joanna Flores, California

Address: 2500 Edwards Ave Apt D6 South El Monte, CA 91733-2076

Concise Description of Bankruptcy Case 2:15-bk-24019-RN7: "In a Chapter 7 bankruptcy case, Joanna Flores from South El Monte, CA, saw her proceedings start in 2015-09-08 and complete by December 21, 2015, involving asset liquidation."
Joanna Flores — California, 2:15-bk-24019-RN


ᐅ Amparo Cynthia Flores, California

Address: 10124 Garvey Ave Unit 8 South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61081-RK: "The case of Amparo Cynthia Flores in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amparo Cynthia Flores — California, 2:11-bk-61081-RK


ᐅ Doris Elisa Bautista Flores, California

Address: 2441 Merced Ave South El Monte, CA 91733-1921

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16721-DS: "South El Monte, CA resident Doris Elisa Bautista Flores's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-27."
Doris Elisa Bautista Flores — California, 2:15-bk-16721-DS


ᐅ John Flores, California

Address: 11357 Michael Hunt Dr South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:11-bk-25579-BR7: "In South El Monte, CA, John Flores filed for Chapter 7 bankruptcy in 04.11.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-14."
John Flores — California, 2:11-bk-25579-BR


ᐅ Lidia Flores, California

Address: 11351 Michael Hunt Dr South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-18333-SB: "The bankruptcy filing by Lidia Flores, undertaken in 03.05.2010 in South El Monte, CA under Chapter 7, concluded with discharge in 06/15/2010 after liquidating assets."
Lidia Flores — California, 2:10-bk-18333-SB


ᐅ Gonzalez Celina Flores, California

Address: 2650 1/4 Santa Anita Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-24184-SB7: "Gonzalez Celina Flores's bankruptcy, initiated in 2010-04-13 and concluded by 07.24.2010 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalez Celina Flores — California, 2:10-bk-24184-SB


ᐅ Irvin Flores, California

Address: PO Box 9114 South El Monte, CA 91733

Bankruptcy Case 11-63988 Summary: "The case of Irvin Flores in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irvin Flores — California, 11-63988


ᐅ Gloria Annjo Fregoso, California

Address: 1913 Parkway Dr South El Monte, CA 91733-4125

Brief Overview of Bankruptcy Case 2:16-bk-10087-BB: "In a Chapter 7 bankruptcy case, Gloria Annjo Fregoso from South El Monte, CA, saw her proceedings start in January 2016 and complete by 04/04/2016, involving asset liquidation."
Gloria Annjo Fregoso — California, 2:16-bk-10087-BB


ᐅ Jose Juan Fregoso, California

Address: 1913 Parkway Dr South El Monte, CA 91733-4125

Brief Overview of Bankruptcy Case 2:16-bk-10087-BB: "Jose Juan Fregoso's Chapter 7 bankruptcy, filed in South El Monte, CA in January 5, 2016, led to asset liquidation, with the case closing in Apr 4, 2016."
Jose Juan Fregoso — California, 2:16-bk-10087-BB


ᐅ Maria Imelda Fregoso, California

Address: 1914 Burkett Rd South El Monte, CA 91733

Bankruptcy Case 2:12-bk-46312-RK Overview: "The bankruptcy record of Maria Imelda Fregoso from South El Monte, CA, shows a Chapter 7 case filed in 2012-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2013."
Maria Imelda Fregoso — California, 2:12-bk-46312-RK


ᐅ Christina M Frey, California

Address: 2526 Luder Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:11-bk-16195-GBN7: "The bankruptcy filing by Christina M Frey, undertaken in June 2011 in South El Monte, CA under Chapter 7, concluded with discharge in Oct 6, 2011 after liquidating assets."
Christina M Frey — California, 2:11-bk-16195


ᐅ Humberto Fuentes, California

Address: 11137 Klingerman St South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-61706-PC7: "Humberto Fuentes's bankruptcy, initiated in 2010-12-02 and concluded by 04.06.2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Humberto Fuentes — California, 2:10-bk-61706-PC


ᐅ Lesia A Gage, California

Address: 10350 Weaver St South El Monte, CA 91733

Bankruptcy Case 2:13-bk-11480-BB Overview: "Lesia A Gage's Chapter 7 bankruptcy, filed in South El Monte, CA in January 18, 2013, led to asset liquidation, with the case closing in Apr 30, 2013."
Lesia A Gage — California, 2:13-bk-11480-BB


ᐅ Jeremy R Galindo, California

Address: 12136 Fineview St South El Monte, CA 91733-3719

Concise Description of Bankruptcy Case 6:15-bk-13960-SC7: "Jeremy R Galindo's bankruptcy, initiated in April 20, 2015 and concluded by July 2015 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy R Galindo — California, 6:15-bk-13960-SC


ᐅ Nancy Gallardo, California

Address: 11119 Bonwood Rd Apt 1 South El Monte, CA 91733-2836

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18384-VZ: "Nancy Gallardo's bankruptcy, initiated in June 2016 and concluded by September 21, 2016 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Gallardo — California, 2:16-bk-18384-VZ


ᐅ Peter Gallardo, California

Address: 11332 Byways St South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-54926-TD: "The bankruptcy filing by Peter Gallardo, undertaken in October 19, 2010 in South El Monte, CA under Chapter 7, concluded with discharge in Feb 21, 2011 after liquidating assets."
Peter Gallardo — California, 2:10-bk-54926-TD


ᐅ Alfonso Gallegos, California

Address: 10014 Alpaca St South El Monte, CA 91733-3210

Brief Overview of Bankruptcy Case 2:15-bk-15094-VZ: "Alfonso Gallegos's bankruptcy, initiated in April 1, 2015 and concluded by 06.30.2015 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfonso Gallegos — California, 2:15-bk-15094-VZ


ᐅ Juan Gallo, California

Address: 1720 Burkett Rd South El Monte, CA 91733

Bankruptcy Case 2:13-bk-10800-RK Summary: "Juan Gallo's bankruptcy, initiated in 2013-01-10 and concluded by Apr 22, 2013 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Gallo — California, 2:13-bk-10800-RK


ᐅ Lisette Gama, California

Address: PO Box 3133 South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-12403-SB: "The case of Lisette Gama in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisette Gama — California, 2:10-bk-12403-SB


ᐅ Hipolito Gamboa, California

Address: 1845 Cogswell Rd South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:09-bk-37719-VZ: "South El Monte, CA resident Hipolito Gamboa's 10.12.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2010."
Hipolito Gamboa — California, 2:09-bk-37719-VZ


ᐅ Bernal Carlos Gamez, California

Address: 2308 Potrero Ave South El Monte, CA 91733

Bankruptcy Case 2:10-bk-27552-TD Summary: "The bankruptcy record of Bernal Carlos Gamez from South El Monte, CA, shows a Chapter 7 case filed in 2010-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-14."
Bernal Carlos Gamez — California, 2:10-bk-27552-TD


ᐅ Maria Garcia, California

Address: 3311 Asher St South El Monte, CA 91733

Bankruptcy Case 2:10-bk-27426-PC Overview: "In South El Monte, CA, Maria Garcia filed for Chapter 7 bankruptcy in May 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2010."
Maria Garcia — California, 2:10-bk-27426-PC


ᐅ Juan Garcia, California

Address: 3207 Adelia Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42618-TD: "In South El Monte, CA, Juan Garcia filed for Chapter 7 bankruptcy in 2009-11-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-01."
Juan Garcia — California, 2:09-bk-42618-TD


ᐅ Daniel Garcia, California

Address: 3232 Chico Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34179-TD: "In South El Monte, CA, Daniel Garcia filed for Chapter 7 bankruptcy in Jun 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Daniel Garcia — California, 2:10-bk-34179-TD


ᐅ Rosa Garcia, California

Address: 2153 Peck Rd South El Monte, CA 91733-3728

Bankruptcy Case 2:14-bk-30034-NB Overview: "Rosa Garcia's Chapter 7 bankruptcy, filed in South El Monte, CA in 2014-10-23, led to asset liquidation, with the case closing in January 21, 2015."
Rosa Garcia — California, 2:14-bk-30034-NB


ᐅ Russell Samuel Garcia, California

Address: 11023 Maplefield St South El Monte, CA 91733-3823

Bankruptcy Case 2:15-bk-26538-DS Overview: "South El Monte, CA resident Russell Samuel Garcia's October 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-26."
Russell Samuel Garcia — California, 2:15-bk-26538-DS


ᐅ Laura Garcia, California

Address: 9771 Whitmore St South El Monte, CA 91733-1223

Bankruptcy Case 2:14-bk-28021-RK Overview: "The bankruptcy filing by Laura Garcia, undertaken in September 2014 in South El Monte, CA under Chapter 7, concluded with discharge in 2014-12-21 after liquidating assets."
Laura Garcia — California, 2:14-bk-28021-RK


ᐅ Perez Julio Evaristo Garcia, California

Address: 2826 Peck Rd # 2 South El Monte, CA 91733

Bankruptcy Case 2:13-bk-21817-BR Overview: "The case of Perez Julio Evaristo Garcia in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Perez Julio Evaristo Garcia — California, 2:13-bk-21817-BR


ᐅ Domingo Castalleda Garcia, California

Address: 1435 Durfee Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43682-TD: "The bankruptcy filing by Domingo Castalleda Garcia, undertaken in 10.05.2012 in South El Monte, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Domingo Castalleda Garcia — California, 2:12-bk-43682-TD


ᐅ Dominguez Aurora Garcia, California

Address: 2326 1/2 Troy Ave South El Monte, CA 91733

Bankruptcy Case 2:10-bk-57955-BB Summary: "Dominguez Aurora Garcia's bankruptcy, initiated in November 8, 2010 and concluded by 2011-03-13 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominguez Aurora Garcia — California, 2:10-bk-57955-BB


ᐅ Gladys Angelina Garcia, California

Address: 10112 Alpaca St South El Monte, CA 91733

Bankruptcy Case 2:11-bk-60054-TD Summary: "In a Chapter 7 bankruptcy case, Gladys Angelina Garcia from South El Monte, CA, saw her proceedings start in 12/08/2011 and complete by 2012-04-11, involving asset liquidation."
Gladys Angelina Garcia — California, 2:11-bk-60054-TD


ᐅ Phillip Garcia, California

Address: 11020 Fawcett Ave South El Monte, CA 91733-4418

Bankruptcy Case 2:14-bk-11603-ER Summary: "The bankruptcy filing by Phillip Garcia, undertaken in 2014-01-28 in South El Monte, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Phillip Garcia — California, 2:14-bk-11603-ER


ᐅ Judy M Garcia, California

Address: 11020 Fawcett Ave South El Monte, CA 91733-4418

Bankruptcy Case 2:14-bk-11603-ER Overview: "The case of Judy M Garcia in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy M Garcia — California, 2:14-bk-11603-ER


ᐅ Reyes Froilan Garcia, California

Address: 10163 Remer St South El Monte, CA 91733

Bankruptcy Case 2:12-bk-34174-RN Summary: "In South El Monte, CA, Reyes Froilan Garcia filed for Chapter 7 bankruptcy in 07.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-15."
Reyes Froilan Garcia — California, 2:12-bk-34174-RN


ᐅ Jan Garcia, California

Address: 10036 Rio Hondo Pkwy South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-52655-PC7: "In a Chapter 7 bankruptcy case, Jan Garcia from South El Monte, CA, saw their proceedings start in 2010-10-05 and complete by Jan 28, 2011, involving asset liquidation."
Jan Garcia — California, 2:10-bk-52655-PC


ᐅ Carlos S Garcia, California

Address: 11316 Byways St South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25766-PC: "The bankruptcy filing by Carlos S Garcia, undertaken in 2012-05-03 in South El Monte, CA under Chapter 7, concluded with discharge in Sep 5, 2012 after liquidating assets."
Carlos S Garcia — California, 2:12-bk-25766-PC


ᐅ Mario A Garibay, California

Address: 11261 Linard St South El Monte, CA 91733

Bankruptcy Case 2:12-bk-14428-PC Overview: "Mario A Garibay's bankruptcy, initiated in 2012-02-07 and concluded by 2012-06-11 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario A Garibay — California, 2:12-bk-14428-PC


ᐅ Rebecca Ann Gaytan, California

Address: 2654 Strozier Ave South El Monte, CA 91733-2022

Brief Overview of Bankruptcy Case 2:14-bk-29283-ER: "South El Monte, CA resident Rebecca Ann Gaytan's October 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2015."
Rebecca Ann Gaytan — California, 2:14-bk-29283-ER


ᐅ Richard Gaytan, California

Address: 2654 Strozier Ave South El Monte, CA 91733-2022

Bankruptcy Case 2:14-bk-29283-ER Overview: "In a Chapter 7 bankruptcy case, Richard Gaytan from South El Monte, CA, saw their proceedings start in 2014-10-10 and complete by 01/08/2015, involving asset liquidation."
Richard Gaytan — California, 2:14-bk-29283-ER


ᐅ Seth David Gibson, California

Address: 11034 Elliott Ave Apt 3 South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:11-bk-60309-TD: "The bankruptcy filing by Seth David Gibson, undertaken in 2011-12-09 in South El Monte, CA under Chapter 7, concluded with discharge in Apr 12, 2012 after liquidating assets."
Seth David Gibson — California, 2:11-bk-60309-TD


ᐅ Patricia Marina Giordano, California

Address: 1439 Lerma Rd South El Monte, CA 91733

Bankruptcy Case 2:13-bk-26275-RK Overview: "In South El Monte, CA, Patricia Marina Giordano filed for Chapter 7 bankruptcy in 2013-06-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-23."
Patricia Marina Giordano — California, 2:13-bk-26275-RK


ᐅ Gerardo Godinez, California

Address: 11116 Klingerman St Apt 2 South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-23415-SB7: "The bankruptcy filing by Gerardo Godinez, undertaken in April 2010 in South El Monte, CA under Chapter 7, concluded with discharge in July 18, 2010 after liquidating assets."
Gerardo Godinez — California, 2:10-bk-23415-SB


ᐅ Francisco Javier Gomez, California

Address: 12173 Fineview St South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:11-bk-30059-RN7: "The bankruptcy filing by Francisco Javier Gomez, undertaken in May 2011 in South El Monte, CA under Chapter 7, concluded with discharge in September 9, 2011 after liquidating assets."
Francisco Javier Gomez — California, 2:11-bk-30059-RN


ᐅ Abrego Miguel Gonzalez, California

Address: 9813 1/2 Cortada St South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-52682-PC7: "The bankruptcy filing by Abrego Miguel Gonzalez, undertaken in 10/05/2010 in South El Monte, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Abrego Miguel Gonzalez — California, 2:10-bk-52682-PC


ᐅ Gutierrez Ramona Gonzalez, California

Address: 1951 Bryce Rd South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:13-bk-24624-ER7: "The case of Gutierrez Ramona Gonzalez in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gutierrez Ramona Gonzalez — California, 2:13-bk-24624-ER