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 Jr Oscar Gonzalez, California

Address: 11007 Galax St South El Monte, CA 91733

Bankruptcy Case 2:11-bk-33092-RN Overview: "The bankruptcy record of Jr Oscar Gonzalez from South El Monte, CA, shows a Chapter 7 case filed in 2011-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Jr Oscar Gonzalez — California, 2:11-bk-33092-RN


ᐅ Marco A Gonzalez, California

Address: 2652 Potrero Ave Apt 13 South El Monte, CA 91733-1844

Concise Description of Bankruptcy Case 2:15-bk-10730-DS7: "The case of Marco A 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."
Marco A Gonzalez — California, 2:15-bk-10730-DS


ᐅ Jose Gonzalez, California

Address: 10015 Brockway St South El Monte, CA 91733

Bankruptcy Case 2:10-bk-59370-BR Overview: "In a Chapter 7 bankruptcy case, Jose Gonzalez from South El Monte, CA, saw their proceedings start in Nov 17, 2010 and complete by 03.22.2011, involving asset liquidation."
Jose Gonzalez — California, 2:10-bk-59370-BR


ᐅ Raymundo Gordiano, California

Address: 2614 Santa Anita Ave Apt E South El Monte, CA 91733

Brief Overview of Bankruptcy Case 6:12-bk-16962-ABB: "Raymundo Gordiano's bankruptcy, initiated in 2012-12-20 and concluded by Apr 1, 2013 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymundo Gordiano — California, 6:12-bk-16962


ᐅ Jesus Salvador Granados, California

Address: 1803 1/2 Tyler Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-50895-BB: "In South El Monte, CA, Jesus Salvador Granados filed for Chapter 7 bankruptcy in 2012-12-14. This case, involving liquidating assets to pay off debts, was resolved by March 26, 2013."
Jesus Salvador Granados — California, 2:12-bk-50895-BB


ᐅ Mario De Jesus Guardado, California

Address: 2636 Lexington Ave Spc 32 South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:13-bk-35108-TD: "Mario De Jesus Guardado's Chapter 7 bankruptcy, filed in South El Monte, CA in 10.15.2013, led to asset liquidation, with the case closing in Jan 25, 2014."
Mario De Jesus Guardado — California, 2:13-bk-35108-TD


ᐅ Paramo Martin Guerra, California

Address: 11126 1/2 Schmidt Rd South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37881-EC: "In South El Monte, CA, Paramo Martin Guerra filed for Chapter 7 bankruptcy in 10/13/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-23."
Paramo Martin Guerra — California, 2:09-bk-37881-EC


ᐅ Canela Adrian Guillen, California

Address: 10124 Garvey Ave Unit 1 South El Monte, CA 91733-2079

Brief Overview of Bankruptcy Case 2:15-bk-13690-ER: "South El Monte, CA resident Canela Adrian Guillen's Mar 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2015."
Canela Adrian Guillen — California, 2:15-bk-13690-ER


ᐅ Serrano Rogelio Gutierrez, California

Address: 2221 Central Ave South El Monte, CA 91733

Bankruptcy Case 2:10-bk-26808-RN Overview: "South El Monte, CA resident Serrano Rogelio Gutierrez's 04/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/09/2010."
Serrano Rogelio Gutierrez — California, 2:10-bk-26808-RN


ᐅ Jeannette Guzman, California

Address: 10511 Hoyt Park Pl South El Monte, CA 91733-1337

Concise Description of Bankruptcy Case 2:15-bk-27783-RK7: "The bankruptcy record of Jeannette Guzman from South El Monte, CA, shows a Chapter 7 case filed in November 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2016."
Jeannette Guzman — California, 2:15-bk-27783-RK


ᐅ Alvin Lee Guzman, California

Address: 1602 Lexham Ave South El Monte, CA 91733-4016

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15999-NB: "In a Chapter 7 bankruptcy case, Alvin Lee Guzman from South El Monte, CA, saw his proceedings start in April 16, 2015 and complete by Jul 15, 2015, involving asset liquidation."
Alvin Lee Guzman — California, 2:15-bk-15999-NB


ᐅ Roxanna Guzman, California

Address: 1602 Lexham Ave South El Monte, CA 91733-4016

Concise Description of Bankruptcy Case 2:15-bk-15999-NB7: "In a Chapter 7 bankruptcy case, Roxanna Guzman from South El Monte, CA, saw her proceedings start in April 16, 2015 and complete by 07/15/2015, involving asset liquidation."
Roxanna Guzman — California, 2:15-bk-15999-NB


ᐅ Jose Guzman, California

Address: 11219 Galax St South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:09-bk-41073-ER: "The bankruptcy record of Jose Guzman from South El Monte, CA, shows a Chapter 7 case filed in 11.06.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-16."
Jose Guzman — California, 2:09-bk-41073-ER


ᐅ My Kim Ha, California

Address: 9612 Brockway Pl South El Monte, CA 91733

Bankruptcy Case 2:11-bk-14975-BB Overview: "In a Chapter 7 bankruptcy case, My Kim Ha from South El Monte, CA, saw her proceedings start in 2011-02-04 and complete by 2011-06-09, involving asset liquidation."
My Kim Ha — California, 2:11-bk-14975-BB


ᐅ David Franklin Hayes, California

Address: 12223 Chosen St South El Monte, CA 91733-3706

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21527-BR: "South El Monte, CA resident David Franklin Hayes's 07.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2015."
David Franklin Hayes — California, 2:15-bk-21527-BR


ᐅ Cassandra Anne Helland, California

Address: 1440 Merced Ave South El Monte, CA 91733-3128

Concise Description of Bankruptcy Case 2:15-bk-22094-BB7: "South El Monte, CA resident Cassandra Anne Helland's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2015."
Cassandra Anne Helland — California, 2:15-bk-22094-BB


ᐅ Ernesto Hernandez, California

Address: 10722 1/2 Klingerman St South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:11-bk-60215-TD: "The bankruptcy filing by Ernesto Hernandez, undertaken in December 9, 2011 in South El Monte, CA under Chapter 7, concluded with discharge in 04.12.2012 after liquidating assets."
Ernesto Hernandez — California, 2:11-bk-60215-TD


ᐅ Benjamin Hernandez, California

Address: 3144 Chico Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50445-BB: "Benjamin Hernandez's bankruptcy, initiated in Sep 22, 2010 and concluded by January 2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Hernandez — California, 2:10-bk-50445-BB


ᐅ Jose Hernandez, California

Address: 2810 Consol Ave # 31 South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19949-TD: "The bankruptcy filing by Jose Hernandez, undertaken in Mar 17, 2010 in South El Monte, CA under Chapter 7, concluded with discharge in Jun 27, 2010 after liquidating assets."
Jose Hernandez — California, 2:10-bk-19949-TD


ᐅ Jose Raya Hernandez, California

Address: 2710 Humbert Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:12-bk-20495-RN: "In a Chapter 7 bankruptcy case, Jose Raya Hernandez from South El Monte, CA, saw her proceedings start in 03/23/2012 and complete by July 26, 2012, involving asset liquidation."
Jose Raya Hernandez — California, 2:12-bk-20495-RN


ᐅ Victor Hernandez, California

Address: 3317 Sastre Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-54510-AA7: "South El Monte, CA resident Victor Hernandez's Oct 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/18/2011."
Victor Hernandez — California, 2:10-bk-54510-AA


ᐅ Jose C Hernandez, California

Address: 2547 Sastre Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34536-TD: "The case of Jose C Hernandez 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 C Hernandez — California, 2:12-bk-34536-TD


ᐅ Zamora Marco Antonio Hernandez, California

Address: 2663 Rosemead Blvd Spc 9 South El Monte, CA 91733

Bankruptcy Case 2:13-bk-23251-BR Summary: "The bankruptcy record of Zamora Marco Antonio Hernandez from South El Monte, CA, shows a Chapter 7 case filed in 05/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-26."
Zamora Marco Antonio Hernandez — California, 2:13-bk-23251-BR


ᐅ Morales Miguel Hernandez, California

Address: 11073 Andrews St South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-28674-RN: "The case of Morales Miguel Hernandez in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Morales Miguel Hernandez — California, 2:10-bk-28674-RN


ᐅ Castro Efrain Hernandez, California

Address: 2648 1/2 Marybeth Ave South El Monte, CA 91733-1515

Brief Overview of Bankruptcy Case 2:14-bk-23554-BR: "In South El Monte, CA, Castro Efrain Hernandez filed for Chapter 7 bankruptcy in 07/16/2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2014."
Castro Efrain Hernandez — California, 2:14-bk-23554-BR


ᐅ Ceja Luis Herrera, California

Address: 11045 Schmidt Rd South El Monte, CA 91733

Bankruptcy Case 2:12-bk-34126-TD Summary: "In a Chapter 7 bankruptcy case, Ceja Luis Herrera from South El Monte, CA, saw their proceedings start in July 2012 and complete by 2012-10-15, involving asset liquidation."
Ceja Luis Herrera — California, 2:12-bk-34126-TD


ᐅ Cort Hill, California

Address: 1824 Parkway Dr South El Monte, CA 91733

Bankruptcy Case 2:10-bk-64832-TD Overview: "South El Monte, CA resident Cort Hill's Dec 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Cort Hill — California, 2:10-bk-64832-TD


ᐅ Giang Van Ho, California

Address: 3052 Sastre Ave South El Monte, CA 91733-1216

Concise Description of Bankruptcy Case 2:14-bk-23799-RK7: "The bankruptcy filing by Giang Van Ho, undertaken in 07.20.2014 in South El Monte, CA under Chapter 7, concluded with discharge in 2014-11-03 after liquidating assets."
Giang Van Ho — California, 2:14-bk-23799-RK


ᐅ Sham Kam Wai Hou, California

Address: 9720 Cortada St South El Monte, CA 91733

Bankruptcy Case 2:12-bk-50472-RN Overview: "In South El Monte, CA, Sham Kam Wai Hou filed for Chapter 7 bankruptcy in Dec 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2013."
Sham Kam Wai Hou — California, 2:12-bk-50472-RN


ᐅ Rosario Torre Hutchins, California

Address: 1619 Leafdale Ave South El Monte, CA 91733-4007

Bankruptcy Case 2:16-bk-15109-ER Summary: "South El Monte, CA resident Rosario Torre Hutchins's April 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2016."
Rosario Torre Hutchins — California, 2:16-bk-15109-ER


ᐅ Quang Chi Huynh, California

Address: 2817 Consol Ave Apt 11 South El Monte, CA 91733

Bankruptcy Case 2:12-bk-44056-BR Summary: "South El Monte, CA resident Quang Chi Huynh's October 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2013."
Quang Chi Huynh — California, 2:12-bk-44056-BR


ᐅ Scott Huynh, California

Address: 9931 Rio Hondo Pkwy Unit A South El Monte, CA 91733-1282

Bankruptcy Case 2:14-bk-28448-RN Summary: "Scott Huynh's Chapter 7 bankruptcy, filed in South El Monte, CA in September 2014, led to asset liquidation, with the case closing in 12/28/2014."
Scott Huynh — California, 2:14-bk-28448-RN


ᐅ Solis Fernando Ibarra, California

Address: 10037 Garvey Ave Spc 25 South El Monte, CA 91733-2081

Concise Description of Bankruptcy Case 2:14-bk-27294-BB7: "Solis Fernando Ibarra's bankruptcy, initiated in September 10, 2014 and concluded by December 2014 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Solis Fernando Ibarra — California, 2:14-bk-27294-BB


ᐅ Jorge B Islas, California

Address: 1615 Merced Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56765-RK: "Jorge B Islas's bankruptcy, initiated in 2011-11-11 and concluded by March 2012 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge B Islas — California, 2:11-bk-56765-RK


ᐅ Dina Irene Jauregui, California

Address: 11012 Central Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:13-bk-23248-TD7: "In a Chapter 7 bankruptcy case, Dina Irene Jauregui from South El Monte, CA, saw her proceedings start in 05.21.2013 and complete by August 26, 2013, involving asset liquidation."
Dina Irene Jauregui — California, 2:13-bk-23248-TD


ᐅ Yolanda Jimenez, California

Address: 11042 Dodson St Apt A South El Monte, CA 91733

Bankruptcy Case 2:13-bk-22411-BR Overview: "The bankruptcy record of Yolanda Jimenez from South El Monte, CA, shows a Chapter 7 case filed in 2013-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Yolanda Jimenez — California, 2:13-bk-22411-BR


ᐅ Steven P Jimenez, California

Address: 11250 Michael Hunt Dr South El Monte, CA 91733-4032

Brief Overview of Bankruptcy Case 2:14-bk-33392-VZ: "In South El Monte, CA, Steven P Jimenez filed for Chapter 7 bankruptcy in 12.19.2014. This case, involving liquidating assets to pay off debts, was resolved by March 19, 2015."
Steven P Jimenez — California, 2:14-bk-33392-VZ


ᐅ Cabrera Francisco Jimenez, California

Address: 2722 Humbert Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:09-bk-40291-BR: "Cabrera Francisco Jimenez's bankruptcy, initiated in November 2, 2009 and concluded by 02.12.2010 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cabrera Francisco Jimenez — California, 2:09-bk-40291-BR


ᐅ Hugo Jimenez, California

Address: 11042 Dodson St Apt A South El Monte, CA 91733

Bankruptcy Case 2:13-bk-19339-ER Overview: "The case of Hugo Jimenez in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugo Jimenez — California, 2:13-bk-19339-ER


ᐅ Jessika Johnson, California

Address: 1302 Kayford Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19355-RN: "The bankruptcy record of Jessika Johnson 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 07.07.2011."
Jessika Johnson — California, 2:11-bk-19355-RN


ᐅ Luisiana Rosie Juarez, California

Address: 11302 Linard St South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22398-TD: "South El Monte, CA resident Luisiana Rosie Juarez's March 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-26."
Luisiana Rosie Juarez — California, 2:11-bk-22398-TD


ᐅ Alfredo Juarez, California

Address: 2546 Tamora Ave South El Monte, CA 91733-1719

Brief Overview of Bankruptcy Case 2:15-bk-10715-RN: "In a Chapter 7 bankruptcy case, Alfredo Juarez from South El Monte, CA, saw his proceedings start in 2015-01-19 and complete by April 19, 2015, involving asset liquidation."
Alfredo Juarez — California, 2:15-bk-10715-RN


ᐅ Leonel Figueroa Kuri, California

Address: 11237 Michael Hunt Dr South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29251-BB: "The case of Leonel Figueroa Kuri in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonel Figueroa Kuri — California, 2:11-bk-29251-BB


ᐅ Tony Hung Lac, California

Address: 1142 Schmidt Road South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:14-bk-10823-RK7: "The case of Tony Hung Lac in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Hung Lac — California, 2:14-bk-10823-RK


ᐅ Tammy Thanh Lam, California

Address: 11215 Elliott Ave Apt A South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10688-TD: "In a Chapter 7 bankruptcy case, Tammy Thanh Lam from South El Monte, CA, saw her proceedings start in 01.09.2013 and complete by Apr 21, 2013, involving asset liquidation."
Tammy Thanh Lam — California, 2:13-bk-10688-TD


ᐅ Ivan Landeros, California

Address: 11239 Springwood St South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:13-bk-11431-RN7: "South El Monte, CA resident Ivan Landeros's 01.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/29/2013."
Ivan Landeros — California, 2:13-bk-11431-RN


ᐅ Duc Q Le, California

Address: PO Box 3312 South El Monte, CA 91733

Bankruptcy Case 2:09-bk-35897-SB Overview: "Duc Q Le's bankruptcy, initiated in September 2009 and concluded by January 2010 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duc Q Le — California, 2:09-bk-35897-SB


ᐅ Tamie Le, California

Address: 2652 Potrero Ave Apt 16 South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42721-TD: "Tamie Le's Chapter 7 bankruptcy, filed in South El Monte, CA in 2009-11-20, led to asset liquidation, with the case closing in 03/16/2010."
Tamie Le — California, 2:09-bk-42721-TD


ᐅ Khanh Le, California

Address: 3119 Mayfair Ave South El Monte, CA 91733

Bankruptcy Case 2:11-bk-10344-TD Summary: "The case of Khanh Le in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khanh Le — California, 2:11-bk-10344-TD


ᐅ Khoa Nguyen Le, California

Address: 2733 Lashbrook Ave South El Monte, CA 91733

Bankruptcy Case 2:13-bk-22106-BR Summary: "The case of Khoa Nguyen Le in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khoa Nguyen Le — California, 2:13-bk-22106-BR


ᐅ Quan Anh Le, California

Address: 10349 Asher St South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13910-RN: "The bankruptcy filing by Quan Anh Le, undertaken in 2011-01-28 in South El Monte, CA under Chapter 7, concluded with discharge in 2011-06-02 after liquidating assets."
Quan Anh Le — California, 2:11-bk-13910-RN


ᐅ Maria G Leal, California

Address: 11218 Remer St South El Monte, CA 91733

Bankruptcy Case 2:12-bk-49092-TD Summary: "The case of Maria G Leal in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria G Leal — California, 2:12-bk-49092-TD


ᐅ Salomy Lee, California

Address: 3139 Adelia Ave South El Monte, CA 91733

Bankruptcy Case 2:12-bk-26743-PC Overview: "The bankruptcy record of Salomy Lee 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 2012-08-20."
Salomy Lee — California, 2:12-bk-26743-PC


ᐅ James Lee, California

Address: 1639 Cogswell Rd South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-34885-BR7: "In a Chapter 7 bankruptcy case, James Lee from South El Monte, CA, saw their proceedings start in 06.18.2010 and complete by 2010-10-21, involving asset liquidation."
James Lee — California, 2:10-bk-34885-BR


ᐅ Jose De Jesus Legaspi, California

Address: 2627 Chico Ave South El Monte, CA 91733-1616

Brief Overview of Bankruptcy Case 2:14-bk-22369-ER: "The bankruptcy record of Jose De Jesus Legaspi from South El Monte, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2014."
Jose De Jesus Legaspi — California, 2:14-bk-22369-ER


ᐅ Victor M Lemus, California

Address: 10124 Garvey Ave Unit 16 South El Monte, CA 91733-2079

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23975-RK: "South El Monte, CA resident Victor M Lemus's Sep 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2015."
Victor M Lemus — California, 2:15-bk-23975-RK


ᐅ Hill Jenny Lien Lenh, California

Address: 10327 Hoyt Park Pl South El Monte, CA 91733-1333

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23116-DS: "The bankruptcy filing by Hill Jenny Lien Lenh, undertaken in 2015-08-20 in South El Monte, CA under Chapter 7, concluded with discharge in Nov 18, 2015 after liquidating assets."
Hill Jenny Lien Lenh — California, 2:15-bk-23116-DS


ᐅ Lapizco Johana Leon, California

Address: 10108 Klingerman St South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-10971-BB: "The bankruptcy filing by Lapizco Johana Leon, undertaken in Jan 7, 2011 in South El Monte, CA under Chapter 7, concluded with discharge in 2011-05-12 after liquidating assets."
Lapizco Johana Leon — California, 2:11-bk-10971-BB


ᐅ Jose N Leon, California

Address: 11225 Elliott Ave Apt A South El Monte, CA 91733

Bankruptcy Case 2:11-bk-41913-BB Overview: "Jose N Leon's Chapter 7 bankruptcy, filed in South El Monte, CA in 2011-07-26, led to asset liquidation, with the case closing in November 28, 2011."
Jose N Leon — California, 2:11-bk-41913-BB


ᐅ Horacio Lepe, California

Address: 11140 Elliott Ave Apt C South El Monte, CA 91733

Bankruptcy Case 2:09-bk-36188-SB Overview: "The case of Horacio Lepe in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Horacio Lepe — California, 2:09-bk-36188-SB


ᐅ Mike Li, California

Address: 2788 Consol Ave South El Monte, CA 91733-2404

Bankruptcy Case 2:14-bk-11231-TD Overview: "The bankruptcy filing by Mike Li, undertaken in 01/22/2014 in South El Monte, CA under Chapter 7, concluded with discharge in Apr 22, 2014 after liquidating assets."
Mike Li — California, 2:14-bk-11231-TD


ᐅ Chavez Mariela Licea, California

Address: 10720 1/2 Klingerman St South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:11-bk-16426-RN7: "The bankruptcy record of Chavez Mariela Licea from South El Monte, CA, shows a Chapter 7 case filed in 02.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2011."
Chavez Mariela Licea — California, 2:11-bk-16426-RN


ᐅ Melanie Limo, California

Address: 1938 Strozier Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-48929-BB7: "The case of Melanie Limo in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Limo — California, 2:10-bk-48929-BB


ᐅ Gabriel Godoy Lomeli, California

Address: 2545 Central Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:12-bk-20534-ER: "Gabriel Godoy Lomeli's Chapter 7 bankruptcy, filed in South El Monte, CA in Mar 24, 2012, led to asset liquidation, with the case closing in 07.27.2012."
Gabriel Godoy Lomeli — California, 2:12-bk-20534-ER


ᐅ Jose Antonio Lomeli, California

Address: 2306 Sastre Ave South El Monte, CA 91733

Bankruptcy Case 2:11-bk-24228-VZ Overview: "The bankruptcy filing by Jose Antonio Lomeli, undertaken in April 2011 in South El Monte, CA under Chapter 7, concluded with discharge in August 4, 2011 after liquidating assets."
Jose Antonio Lomeli — California, 2:11-bk-24228-VZ


ᐅ Maria Guadalupe Lopez, California

Address: 1743 Maxson Rd South El Monte, CA 91733-4035

Bankruptcy Case 2:15-bk-16525-BR Summary: "The case of Maria Guadalupe Lopez in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Guadalupe Lopez — California, 2:15-bk-16525-BR


ᐅ Miguel Lopez, California

Address: 2509 Continental Ave Apt 3 South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-14290-BB7: "In a Chapter 7 bankruptcy case, Miguel Lopez from South El Monte, CA, saw his proceedings start in Feb 6, 2010 and complete by 2010-05-19, involving asset liquidation."
Miguel Lopez — California, 2:10-bk-14290-BB


ᐅ Garcia Salvador Lopez, California

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

Bankruptcy Case 2:14-bk-30034-NB Overview: "In South El Monte, CA, Garcia Salvador Lopez filed for Chapter 7 bankruptcy in 2014-10-23. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2015."
Garcia Salvador Lopez — California, 2:14-bk-30034-NB


ᐅ Clotilde Lopez, California

Address: 10156 Alpaca St South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:13-bk-27177-RK: "Clotilde Lopez's bankruptcy, initiated in 2013-07-02 and concluded by October 12, 2013 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clotilde Lopez — California, 2:13-bk-27177-RK


ᐅ Lorraine Lopez, California

Address: 1819 Luder Ave South El Monte, CA 91733

Bankruptcy Case 2:10-bk-43619-ER Summary: "Lorraine Lopez's Chapter 7 bankruptcy, filed in South El Monte, CA in August 2010, led to asset liquidation, with the case closing in November 2010."
Lorraine Lopez — California, 2:10-bk-43619-ER


ᐅ Oscar L Lopez, California

Address: 2727 Lashbrook Ave South El Monte, CA 91733

Bankruptcy Case 2:11-bk-40765-PC Overview: "In a Chapter 7 bankruptcy case, Oscar L Lopez from South El Monte, CA, saw his proceedings start in 2011-07-19 and complete by 2011-11-21, involving asset liquidation."
Oscar L Lopez — California, 2:11-bk-40765-PC


ᐅ Guadalupe Alejandra Lopez, California

Address: 10454 Fern St South El Monte, CA 91733-2254

Bankruptcy Case 2:14-bk-25480-RN Summary: "South El Monte, CA resident Guadalupe Alejandra Lopez's Aug 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Guadalupe Alejandra Lopez — California, 2:14-bk-25480-RN


ᐅ Hernandez Rito Lopez, California

Address: 3039 Potrero Ave Apt B South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:09-bk-36608-SB: "The case of Hernandez Rito Lopez 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 Rito Lopez — California, 2:09-bk-36608-SB


ᐅ Maria Socorro Loria, California

Address: 11052 Andrews St South El Monte, CA 91733

Bankruptcy Case 2:13-bk-29447-TD Overview: "South El Monte, CA resident Maria Socorro Loria's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-04."
Maria Socorro Loria — California, 2:13-bk-29447-TD


ᐅ Monique R Lozano, California

Address: 3144 Lashbrook Ave Apt 1 South El Monte, CA 91733

Bankruptcy Case 2:11-bk-18085-RN Summary: "Monique R Lozano's Chapter 7 bankruptcy, filed in South El Monte, CA in Feb 25, 2011, led to asset liquidation, with the case closing in 06/30/2011."
Monique R Lozano — California, 2:11-bk-18085-RN


ᐅ Placido Armando Lozano, California

Address: 10037 Garvey Ave Spc 26 South El Monte, CA 91733-2081

Bankruptcy Case 2:16-bk-18438-TD Summary: "South El Monte, CA resident Placido Armando Lozano's Jun 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2016."
Placido Armando Lozano — California, 2:16-bk-18438-TD


ᐅ Jenny Henh Lu, California

Address: 11217 Central Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21095-TD: "The bankruptcy record of Jenny Henh Lu from South El Monte, CA, shows a Chapter 7 case filed in 2012-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2012."
Jenny Henh Lu — California, 2:12-bk-21095-TD


ᐅ Castro Madre Guadalupe Lucero, California

Address: 11444 Herb St South El Monte, CA 91733-4122

Bankruptcy Case 2:15-bk-10391-RK Summary: "Castro Madre Guadalupe Lucero's bankruptcy, initiated in Jan 11, 2015 and concluded by 2015-04-11 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Castro Madre Guadalupe Lucero — California, 2:15-bk-10391-RK


ᐅ Josefina Lucero, California

Address: 11129 Elliott Ave South El Monte, CA 91733

Bankruptcy Case 2:09-bk-38718-BR Summary: "The case of Josefina Lucero in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josefina Lucero — California, 2:09-bk-38718-BR


ᐅ Tina Luna, California

Address: 2505 Granada Ave Apt B South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-55569-RN: "Tina Luna's bankruptcy, initiated in 2010-10-22 and concluded by 2011-02-24 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Luna — California, 2:10-bk-55569-RN


ᐅ Victor H Luna, California

Address: 11121 Schmidt Rd South El Monte, CA 91733

Bankruptcy Case 2:13-bk-24703-ER Summary: "In South El Monte, CA, Victor H Luna filed for Chapter 7 bankruptcy in 2013-06-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-14."
Victor H Luna — California, 2:13-bk-24703-ER


ᐅ Craig Lynch, California

Address: 9634 Cortada St South El Monte, CA 91733

Bankruptcy Case 2:10-bk-62134-ER Summary: "The bankruptcy record of Craig Lynch from South El Monte, CA, shows a Chapter 7 case filed in 2010-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2011."
Craig Lynch — California, 2:10-bk-62134-ER


ᐅ Ismael Macias, California

Address: PO Box 3161 South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17046-RK: "Ismael Macias's Chapter 7 bankruptcy, filed in South El Monte, CA in March 19, 2013, led to asset liquidation, with the case closing in Jun 24, 2013."
Ismael Macias — California, 2:13-bk-17046-RK


ᐅ Samuel Macias, California

Address: 11344 Farndon St South El Monte, CA 91733

Bankruptcy Case 2:12-bk-52267-BR Summary: "South El Monte, CA resident Samuel Macias's December 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-12."
Samuel Macias — California, 2:12-bk-52267-BR


ᐅ Milo Rudy Macias, California

Address: 10335 Broadmead St South El Monte, CA 91733

Bankruptcy Case 2:12-bk-34491-BB Summary: "In a Chapter 7 bankruptcy case, Milo Rudy Macias from South El Monte, CA, saw his proceedings start in 07.16.2012 and complete by 11/18/2012, involving asset liquidation."
Milo Rudy Macias — California, 2:12-bk-34491-BB


ᐅ Jose Macias, California

Address: 2636 Marybeth Ave South El Monte, CA 91733

Bankruptcy Case 2:12-bk-28108-BB Overview: "Jose Macias's bankruptcy, initiated in 05.23.2012 and concluded by Sep 25, 2012 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Macias — California, 2:12-bk-28108-BB


ᐅ Edgardo P Madrid, California

Address: 11237 Schmidt Rd Apt 3 South El Monte, CA 91733

Bankruptcy Case 2:12-bk-21726-TD Overview: "South El Monte, CA resident Edgardo P Madrid's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-05."
Edgardo P Madrid — California, 2:12-bk-21726-TD


ᐅ Sonia Madrigal, California

Address: 2618 Sastre Ave South El Monte, CA 91733-1824

Bankruptcy Case 2:16-bk-18409-BB Summary: "Sonia Madrigal's Chapter 7 bankruptcy, filed in South El Monte, CA in 2016-06-23, led to asset liquidation, with the case closing in September 2016."
Sonia Madrigal — California, 2:16-bk-18409-BB


ᐅ Manuel Ramon Magana, California

Address: 10945 Elliott Ave South El Monte, CA 91733

Bankruptcy Case 2:12-bk-26219-BB Overview: "The bankruptcy filing by Manuel Ramon Magana, undertaken in May 8, 2012 in South El Monte, CA under Chapter 7, concluded with discharge in 2012-08-20 after liquidating assets."
Manuel Ramon Magana — California, 2:12-bk-26219-BB


ᐅ Diane Maldonado, California

Address: 1820 Penn Mar Ave South El Monte, CA 91733

Bankruptcy Case 2:10-bk-51481-BB Summary: "The case of Diane Maldonado 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 Maldonado — California, 2:10-bk-51481-BB


ᐅ Aquilino Maldonado, California

Address: 9308 Rush St Apt C South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43614-ER: "Aquilino Maldonado's bankruptcy, initiated in 08/11/2010 and concluded by Dec 14, 2010 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aquilino Maldonado — California, 2:10-bk-43614-ER


ᐅ Hector Manzo, California

Address: 9918 Rio Hondo Pkwy Apt 15 South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:13-bk-22617-TD7: "In a Chapter 7 bankruptcy case, Hector Manzo from South El Monte, CA, saw his proceedings start in 2013-05-14 and complete by 08/24/2013, involving asset liquidation."
Hector Manzo — California, 2:13-bk-22617-TD


ᐅ Elizabeth Martinez, California

Address: 1502 Allgeyer Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-38916-BB: "The bankruptcy filing by Elizabeth Martinez, undertaken in July 2010 in South El Monte, CA under Chapter 7, concluded with discharge in 2010-11-16 after liquidating assets."
Elizabeth Martinez — California, 2:10-bk-38916-BB


ᐅ Fidencio Martinez, California

Address: 3096 Sastre Ave South El Monte, CA 91733

Bankruptcy Case 2:09-bk-41729-BR Summary: "Fidencio Martinez's bankruptcy, initiated in 2009-11-12 and concluded by 2010-03-15 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fidencio Martinez — California, 2:09-bk-41729-BR


ᐅ Ronaldo Martinez, California

Address: 10162 Rio Hondo Pkwy South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41953-ER: "The bankruptcy record of Ronaldo Martinez from South El Monte, CA, shows a Chapter 7 case filed in 2009-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Ronaldo Martinez — California, 2:09-bk-41953-ER


ᐅ Antonio Martinez, California

Address: 10347 Fern St South El Monte, CA 91733-2159

Brief Overview of Bankruptcy Case 2:16-bk-17606-BR: "Antonio Martinez's bankruptcy, initiated in 06/08/2016 and concluded by Sep 6, 2016 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Martinez — California, 2:16-bk-17606-BR


ᐅ Angel Martinez, California

Address: 2423 Santa Anita Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:09-bk-43778-AA7: "The bankruptcy filing by Angel Martinez, undertaken in December 1, 2009 in South El Monte, CA under Chapter 7, concluded with discharge in 2010-03-13 after liquidating assets."
Angel Martinez — California, 2:09-bk-43778-AA


ᐅ Francisco Martinez, California

Address: 10915 Elliott Ave South El Monte, CA 91733

Bankruptcy Case 2:10-bk-33998-VZ Overview: "Francisco Martinez's Chapter 7 bankruptcy, filed in South El Monte, CA in 2010-06-12, led to asset liquidation, with the case closing in Oct 15, 2010."
Francisco Martinez — California, 2:10-bk-33998-VZ


ᐅ Steve Robert Martinez, California

Address: 10130 Towneway Dr South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:11-bk-47893-EC: "In a Chapter 7 bankruptcy case, Steve Robert Martinez from South El Monte, CA, saw his proceedings start in September 6, 2011 and complete by January 2012, involving asset liquidation."
Steve Robert Martinez — California, 2:11-bk-47893-EC


ᐅ Teresa Meade, California

Address: 11014 Schmidt Rd South El Monte, CA 91733

Bankruptcy Case 2:13-bk-25099-RK Summary: "The bankruptcy filing by Teresa Meade, undertaken in June 7, 2013 in South El Monte, CA under Chapter 7, concluded with discharge in September 9, 2013 after liquidating assets."
Teresa Meade — California, 2:13-bk-25099-RK