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 Monica Leonor Medina, California

Address: 1324 Strozier Ave South El Monte, CA 91733-3228

Concise Description of Bankruptcy Case 2:15-bk-14635-ER7: "Monica Leonor Medina's bankruptcy, initiated in Mar 26, 2015 and concluded by 2015-06-24 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Leonor Medina — California, 2:15-bk-14635-ER


ᐅ Montoya Daniel Medina, California

Address: 2034 Burkett Rd South El Monte, CA 91733-4112

Concise Description of Bankruptcy Case 2:15-bk-13928-RK7: "The bankruptcy record of Montoya Daniel Medina from South El Monte, CA, shows a Chapter 7 case filed in 03.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Montoya Daniel Medina — California, 2:15-bk-13928-RK


ᐅ Kathryn Mae Melton, California

Address: 11103 Maplefield St South El Monte, CA 91733

Bankruptcy Case 2:11-bk-27685-RN Overview: "The bankruptcy record of Kathryn Mae Melton from South El Monte, CA, shows a Chapter 7 case filed in 2011-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-26."
Kathryn Mae Melton — California, 2:11-bk-27685-RN


ᐅ Marina Mendez, California

Address: 11457 Herb St South El Monte, CA 91733-4153

Bankruptcy Case 2:15-bk-18628-BR Overview: "South El Monte, CA resident Marina Mendez's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2015."
Marina Mendez — California, 2:15-bk-18628-BR


ᐅ Salena Marie Mendez, California

Address: 10205 Brockway St South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34540-RN: "Salena Marie Mendez's bankruptcy, initiated in 06.07.2011 and concluded by 10.10.2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salena Marie Mendez — California, 2:11-bk-34540-RN


ᐅ Adrian Anthony Mendez, California

Address: 1517 Lerma Rd South El Monte, CA 91733-3207

Bankruptcy Case 2:15-bk-14170-ER Overview: "Adrian Anthony Mendez's Chapter 7 bankruptcy, filed in South El Monte, CA in 2015-03-19, led to asset liquidation, with the case closing in 06/17/2015."
Adrian Anthony Mendez — California, 2:15-bk-14170-ER


ᐅ Saul Mendez, California

Address: 11457 Herb St South El Monte, CA 91733-4153

Bankruptcy Case 2:15-bk-18628-BR Summary: "In South El Monte, CA, Saul Mendez filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2015."
Saul Mendez — California, 2:15-bk-18628-BR


ᐅ Rachel Loretta Mendez, California

Address: 1517 Lerma Rd South El Monte, CA 91733-3207

Bankruptcy Case 2:15-bk-14170-ER Overview: "The bankruptcy record of Rachel Loretta Mendez from South El Monte, CA, shows a Chapter 7 case filed in Mar 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Rachel Loretta Mendez — California, 2:15-bk-14170-ER


ᐅ Ramon Mendez, California

Address: 11218 Broadmead St South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:11-bk-45719-EC7: "The case of Ramon Mendez in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Mendez — California, 2:11-bk-45719-EC


ᐅ Felipe Escamilla Mendez, California

Address: 11014 Elliott Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21556-BR: "Felipe Escamilla Mendez's bankruptcy, initiated in March 2012 and concluded by Aug 3, 2012 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felipe Escamilla Mendez — California, 2:12-bk-21556-BR


ᐅ Marcos Mendez, California

Address: 11243 Redberry St South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56484-BR: "The bankruptcy filing by Marcos Mendez, undertaken in 2010-10-29 in South El Monte, CA under Chapter 7, concluded with discharge in March 3, 2011 after liquidating assets."
Marcos Mendez — California, 2:10-bk-56484-BR


ᐅ Dulce Mendoza, California

Address: 11033 Backford St South El Monte, CA 91733-3807

Bankruptcy Case 2:15-bk-17118-ER Summary: "In a Chapter 7 bankruptcy case, Dulce Mendoza from South El Monte, CA, saw her proceedings start in 05/04/2015 and complete by 08.02.2015, involving asset liquidation."
Dulce Mendoza — California, 2:15-bk-17118-ER


ᐅ Paz Isabel Mendoza, California

Address: 9350 Fern St South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:11-bk-12771-TD: "South El Monte, CA resident Paz Isabel Mendoza's 01/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Paz Isabel Mendoza — California, 2:11-bk-12771-TD


ᐅ Maria De La Luz Mendoza, California

Address: 2706 1/2 Humbert Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15365-TD: "South El Monte, CA resident Maria De La Luz Mendoza's Feb 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Maria De La Luz Mendoza — California, 2:11-bk-15365-TD


ᐅ Barajas Luis Alberto Mendoza, California

Address: 2675 1/2 Gage Ave Apt D South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13103-BB: "The bankruptcy filing by Barajas Luis Alberto Mendoza, undertaken in 2011-01-24 in South El Monte, CA under Chapter 7, concluded with discharge in May 29, 2011 after liquidating assets."
Barajas Luis Alberto Mendoza — California, 2:11-bk-13103-BB


ᐅ Armida Merchant, California

Address: 2656 Doreen Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:09-bk-43855-TD7: "The bankruptcy filing by Armida Merchant, undertaken in Dec 1, 2009 in South El Monte, CA under Chapter 7, concluded with discharge in 2010-04-02 after liquidating assets."
Armida Merchant — California, 2:09-bk-43855-TD


ᐅ Denisse Merida, California

Address: 2844 New Deal Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-16669-SB: "In a Chapter 7 bankruptcy case, Denisse Merida from South El Monte, CA, saw her proceedings start in 2010-02-24 and complete by 06/06/2010, involving asset liquidation."
Denisse Merida — California, 2:10-bk-16669-SB


ᐅ Alejandro Merino, California

Address: 10308 Schmidt Rd South El Monte, CA 91733-2110

Bankruptcy Case 2:09-bk-41784-NB Overview: "In his Chapter 13 bankruptcy case filed in November 12, 2009, South El Monte, CA's Alejandro Merino agreed to a debt repayment plan, which was successfully completed by 09.16.2013."
Alejandro Merino — California, 2:09-bk-41784-NB


ᐅ Olivas Edward Michael, California

Address: 3026 Portero Ave. South El Monte, CA 91733

Bankruptcy Case 2:14-bk-21449-TD Summary: "The case of Olivas Edward Michael in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olivas Edward Michael — California, 2:14-bk-21449-TD


ᐅ John Molina, California

Address: 2700 Potrero Ave South El Monte, CA 91733

Bankruptcy Case 2:10-bk-58845-RN Overview: "In a Chapter 7 bankruptcy case, John Molina from South El Monte, CA, saw their proceedings start in 2010-11-13 and complete by March 2011, involving asset liquidation."
John Molina — California, 2:10-bk-58845-RN


ᐅ Johnny Montejano, California

Address: 11207 Maplefield St South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24314-PC: "The bankruptcy record of Johnny Montejano from South El Monte, CA, shows a Chapter 7 case filed in 04/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-04."
Johnny Montejano — California, 2:11-bk-24314-PC


ᐅ Maria Guadalupe Montes, California

Address: 12247 Chosen St South El Monte, CA 91733-3706

Brief Overview of Bankruptcy Case 2:15-bk-19221-BR: "South El Monte, CA resident Maria Guadalupe Montes's 06.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.07.2015."
Maria Guadalupe Montes — California, 2:15-bk-19221-BR


ᐅ Stephen Montez, California

Address: 1016 Lexham Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:09-bk-41939-TD: "In South El Monte, CA, Stephen Montez filed for Chapter 7 bankruptcy in 2009-11-13. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-16."
Stephen Montez — California, 2:09-bk-41939-TD


ᐅ Elena Montoya, California

Address: 10929 Galax St South El Monte, CA 91733

Bankruptcy Case 2:11-bk-10657-RN Summary: "The bankruptcy record of Elena Montoya from South El Monte, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Elena Montoya — California, 2:11-bk-10657-RN


ᐅ Gabriela Guadalupe Mora, California

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

Concise Description of Bankruptcy Case 2:15-bk-25386-BR7: "Gabriela Guadalupe Mora's Chapter 7 bankruptcy, filed in South El Monte, CA in 2015-10-06, led to asset liquidation, with the case closing in Jan 4, 2016."
Gabriela Guadalupe Mora — California, 2:15-bk-25386-BR


ᐅ Cristina Morales, California

Address: 2637 Sastre Ave South El Monte, CA 91733-1823

Brief Overview of Bankruptcy Case 2:14-bk-29669-TD: "The bankruptcy record of Cristina Morales from South El Monte, CA, shows a Chapter 7 case filed in 2014-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2015."
Cristina Morales — California, 2:14-bk-29669-TD


ᐅ Nicolas J Morales, California

Address: 2522 Sastre Ave South El Monte, CA 91733-1822

Bankruptcy Case 2:15-bk-27454-VZ Summary: "In a Chapter 7 bankruptcy case, Nicolas J Morales from South El Monte, CA, saw his proceedings start in November 2015 and complete by February 11, 2016, involving asset liquidation."
Nicolas J Morales — California, 2:15-bk-27454-VZ


ᐅ Morales Juan Morales, California

Address: 2286 Peck Rd South El Monte, CA 91733

Bankruptcy Case 2:10-bk-20132-RN Summary: "The bankruptcy filing by Morales Juan Morales, undertaken in March 2010 in South El Monte, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Morales Juan Morales — California, 2:10-bk-20132-RN


ᐅ Ana M Morales, California

Address: 2522 Sastre Ave South El Monte, CA 91733-1822

Bankruptcy Case 2:15-bk-27454-VZ Summary: "The bankruptcy filing by Ana M Morales, undertaken in 2015-11-13 in South El Monte, CA under Chapter 7, concluded with discharge in 02.11.2016 after liquidating assets."
Ana M Morales — California, 2:15-bk-27454-VZ


ᐅ Velazquez Francisco Javier Moran, California

Address: 11512 Thienes Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:13-bk-13810-TD: "The bankruptcy record of Velazquez Francisco Javier Moran from South El Monte, CA, shows a Chapter 7 case filed in February 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2013."
Velazquez Francisco Javier Moran — California, 2:13-bk-13810-TD


ᐅ Mayra Moreno, California

Address: 3122 Santa Anita Ave Apt B South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-61774-RN: "The case of Mayra Moreno in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mayra Moreno — California, 2:10-bk-61774-RN


ᐅ Esteban Miguel Moreno, California

Address: 12230 Fineview St Apt D South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26893-BB: "In South El Monte, CA, Esteban Miguel Moreno filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Esteban Miguel Moreno — California, 2:13-bk-26893-BB


ᐅ Rene Valdez Moreno, California

Address: 1612 Penn Mar Ave South El Monte, CA 91733-4026

Concise Description of Bankruptcy Case 2:14-bk-33253-BB7: "The case of Rene Valdez Moreno in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene Valdez Moreno — California, 2:14-bk-33253-BB


ᐅ Munguia Guadalupe Munguia, California

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

Bankruptcy Case 2:15-bk-10391-RK Summary: "Munguia Guadalupe Munguia's Chapter 7 bankruptcy, filed in South El Monte, CA in January 2015, led to asset liquidation, with the case closing in April 2015."
Munguia Guadalupe Munguia — California, 2:15-bk-10391-RK


ᐅ Jose I Muniz, California

Address: 2655 Lexington Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32243-ER: "South El Monte, CA resident Jose I Muniz's 2012-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-30."
Jose I Muniz — California, 2:12-bk-32243-ER


ᐅ Sandra Munoz, California

Address: 9551 Cortada St Apt B South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:11-bk-15705-BB7: "In South El Monte, CA, Sandra Munoz filed for Chapter 7 bankruptcy in February 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2011."
Sandra Munoz — California, 2:11-bk-15705-BB


ᐅ Cristobal R Murillo, California

Address: 3026 Seaman Ave South El Monte, CA 91733

Bankruptcy Case 2:11-bk-62719-ER Summary: "The bankruptcy record of Cristobal R Murillo from South El Monte, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Cristobal R Murillo — California, 2:11-bk-62719-ER


ᐅ Natalie Mutuc, California

Address: 1729 Cogswell Rd South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-22050-SB7: "Natalie Mutuc's Chapter 7 bankruptcy, filed in South El Monte, CA in March 2010, led to asset liquidation, with the case closing in 2010-07-10."
Natalie Mutuc — California, 2:10-bk-22050-SB


ᐅ Margarita Najera, California

Address: 11144 Bonwood Rd Apt 3 South El Monte, CA 91733-2846

Concise Description of Bankruptcy Case 2:15-bk-19227-NB7: "South El Monte, CA resident Margarita Najera's 06/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2015."
Margarita Najera — California, 2:15-bk-19227-NB


ᐅ Larios Jose Antonio Naranjo, California

Address: 2630 Potrero Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:13-bk-27014-RN7: "The bankruptcy record of Larios Jose Antonio Naranjo from South El Monte, CA, shows a Chapter 7 case filed in 2013-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Larios Jose Antonio Naranjo — California, 2:13-bk-27014-RN


ᐅ Jr Ricardo Jose Narvaez, California

Address: 1034 Lexington Gallatin Rd South El Monte, CA 91733

Bankruptcy Case 2:12-bk-14951-TD Overview: "The bankruptcy filing by Jr Ricardo Jose Narvaez, undertaken in 2012-02-12 in South El Monte, CA under Chapter 7, concluded with discharge in 2012-06-16 after liquidating assets."
Jr Ricardo Jose Narvaez — California, 2:12-bk-14951-TD


ᐅ Erendira Navarrete, California

Address: 10211 Rio Hondo Pkwy South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:09-bk-45025-BR: "The bankruptcy record of Erendira Navarrete from South El Monte, CA, shows a Chapter 7 case filed in 2009-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2010."
Erendira Navarrete — California, 2:09-bk-45025-BR


ᐅ Sean Ngao, California

Address: 10112 Maroon St South El Monte, CA 91733

Bankruptcy Case 2:11-bk-24972-PC Summary: "The bankruptcy filing by Sean Ngao, undertaken in 04.06.2011 in South El Monte, CA under Chapter 7, concluded with discharge in 08/09/2011 after liquidating assets."
Sean Ngao — California, 2:11-bk-24972-PC


ᐅ Sanda Ngo, California

Address: 9729 Cortada St South El Monte, CA 91733

Bankruptcy Case 2:10-bk-40107-BR Overview: "Sanda Ngo's Chapter 7 bankruptcy, filed in South El Monte, CA in Jul 21, 2010, led to asset liquidation, with the case closing in November 2010."
Sanda Ngo — California, 2:10-bk-40107-BR


ᐅ Diane Kim Hoa Nguyen, California

Address: 11042 Schmidt Rd South El Monte, CA 91733-2802

Bankruptcy Case 2:15-bk-23550-RN Summary: "Diane Kim Hoa Nguyen's bankruptcy, initiated in 2015-08-29 and concluded by December 7, 2015 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Kim Hoa Nguyen — California, 2:15-bk-23550-RN


ᐅ Nam Quoc Nguyen, California

Address: 10167 Whitmore St South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:11-bk-13952-RN: "The bankruptcy record of Nam Quoc Nguyen from South El Monte, CA, shows a Chapter 7 case filed in Jan 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2011."
Nam Quoc Nguyen — California, 2:11-bk-13952-RN


ᐅ Nancy H Nguyen, California

Address: 11199 Schmidt Rd South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25836-BR: "Nancy H Nguyen's bankruptcy, initiated in 04.12.2011 and concluded by August 2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy H Nguyen — California, 2:11-bk-25836-BR


ᐅ Tommy Anh Tuan Nguyen, California

Address: 2651 Humbert Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44090-BR: "The bankruptcy record of Tommy Anh Tuan Nguyen from South El Monte, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/13/2011."
Tommy Anh Tuan Nguyen — California, 2:11-bk-44090-BR


ᐅ Mai Ngoc Nguyen, California

Address: 2135 Parkway Dr South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18342-BR: "The case of Mai Ngoc Nguyen in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mai Ngoc Nguyen — California, 2:12-bk-18342-BR


ᐅ Hue T Nguyen, California

Address: 9942 La Madrina Dr South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44723-RN: "Hue T Nguyen's Chapter 7 bankruptcy, filed in South El Monte, CA in 2011-08-15, led to asset liquidation, with the case closing in 2011-12-18."
Hue T Nguyen — California, 2:11-bk-44723-RN


ᐅ David Nguyensteen, California

Address: 3353 Seaman Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:12-bk-11365-BB7: "The bankruptcy record of David Nguyensteen from South El Monte, CA, shows a Chapter 7 case filed in January 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
David Nguyensteen — California, 2:12-bk-11365-BB


ᐅ Teodora Nino, California

Address: 9728 Rio Hondo Pkwy South El Monte, CA 91733-1242

Bankruptcy Case 2:16-bk-14057-TD Overview: "In South El Monte, CA, Teodora Nino filed for Chapter 7 bankruptcy in Mar 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2016."
Teodora Nino — California, 2:16-bk-14057-TD


ᐅ Baron M Norris, California

Address: 1912 Fruitvale Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18038-BR: "In South El Monte, CA, Baron M Norris filed for Chapter 7 bankruptcy in February 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2011."
Baron M Norris — California, 2:11-bk-18038-BR


ᐅ Sandoval Geronimo Nunez, California

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

Concise Description of Bankruptcy Case 2:10-bk-45427-TD7: "Sandoval Geronimo Nunez's bankruptcy, initiated in 08/23/2010 and concluded by December 26, 2010 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandoval Geronimo Nunez — California, 2:10-bk-45427-TD


ᐅ Lizette Nunez, California

Address: 2106 Burkett Rd South El Monte, CA 91733

Bankruptcy Case 2:11-bk-39191-RN Overview: "The case of Lizette Nunez in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lizette Nunez — California, 2:11-bk-39191-RN


ᐅ Dirzo Bertin Nunez, California

Address: 10808 Elliott Ave Apt A South El Monte, CA 91733-2361

Bankruptcy Case 2:15-bk-16622-RK Overview: "In South El Monte, CA, Dirzo Bertin Nunez filed for Chapter 7 bankruptcy in 04.27.2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2015."
Dirzo Bertin Nunez — California, 2:15-bk-16622-RK


ᐅ Maria D Nunez, California

Address: 10808 Elliott Ave Apt A South El Monte, CA 91733-2361

Bankruptcy Case 2:15-bk-16622-RK Overview: "The case of Maria D Nunez 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 D Nunez — California, 2:15-bk-16622-RK


ᐅ Isidro Nuno, California

Address: 2523 Paulson Ave South El Monte, CA 91733

Bankruptcy Case 2:12-bk-24323-RN Summary: "Isidro Nuno's Chapter 7 bankruptcy, filed in South El Monte, CA in 04/23/2012, led to asset liquidation, with the case closing in 2012-08-26."
Isidro Nuno — California, 2:12-bk-24323-RN


ᐅ Murillo Alejandro Obregon, California

Address: 2500 Edwards Ave Apt D1 South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28298-BR: "The bankruptcy record of Murillo Alejandro Obregon from South El Monte, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2010."
Murillo Alejandro Obregon — California, 2:10-bk-28298-BR


ᐅ Francisco Ocampo, California

Address: 1644 Cogswell Rd South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:12-bk-23213-TD7: "The case of Francisco Ocampo in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Ocampo — California, 2:12-bk-23213-TD


ᐅ Pablo Ocegueda, California

Address: 1827 Strozier Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-65615-BR: "The case of Pablo Ocegueda in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pablo Ocegueda — California, 2:10-bk-65615-BR


ᐅ Antonio Ochoa, California

Address: 10010 El Poche St South El Monte, CA 91733

Bankruptcy Case 2:09-bk-43449-SB Summary: "The case of Antonio Ochoa in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Ochoa — California, 2:09-bk-43449-SB


ᐅ Pacheco Rudy Ochoa, California

Address: 2315 Continental Ave Apt 3 South El Monte, CA 91733

Bankruptcy Case 2:10-bk-32133-RN Summary: "Pacheco Rudy Ochoa's Chapter 7 bankruptcy, filed in South El Monte, CA in May 31, 2010, led to asset liquidation, with the case closing in 2010-09-10."
Pacheco Rudy Ochoa — California, 2:10-bk-32133-RN


ᐅ Inguez Delfino Ochoa, California

Address: 2703 Peck Rd South El Monte, CA 91733-2434

Bankruptcy Case 2:15-bk-24030-RN Summary: "Inguez Delfino Ochoa's Chapter 7 bankruptcy, filed in South El Monte, CA in 2015-09-09, led to asset liquidation, with the case closing in 2015-12-21."
Inguez Delfino Ochoa — California, 2:15-bk-24030-RN


ᐅ Manuel Ochoa, California

Address: 2317 Granada Ave South El Monte, CA 91733-2734

Brief Overview of Bankruptcy Case 2:16-bk-10818-BR: "The bankruptcy filing by Manuel Ochoa, undertaken in 01.22.2016 in South El Monte, CA under Chapter 7, concluded with discharge in 04/21/2016 after liquidating assets."
Manuel Ochoa — California, 2:16-bk-10818-BR


ᐅ Hipolito Ojeda, California

Address: 10436 Thienes Ave South El Monte, CA 91733

Bankruptcy Case 2:10-bk-28169-BB Summary: "Hipolito Ojeda's Chapter 7 bankruptcy, filed in South El Monte, CA in May 7, 2010, led to asset liquidation, with the case closing in August 17, 2010."
Hipolito Ojeda — California, 2:10-bk-28169-BB


ᐅ Jose Alfredo Ojeda, California

Address: 11533 Thienes Ave South El Monte, CA 91733-4135

Concise Description of Bankruptcy Case 2:16-bk-12558-RK7: "South El Monte, CA resident Jose Alfredo Ojeda's 03.01.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2016."
Jose Alfredo Ojeda — California, 2:16-bk-12558-RK


ᐅ Tai Phuoc On, California

Address: 2550 Potrero Ave South El Monte, CA 91733

Bankruptcy Case 2:12-bk-23731-BB Overview: "The bankruptcy filing by Tai Phuoc On, undertaken in 2012-04-18 in South El Monte, CA under Chapter 7, concluded with discharge in 08/21/2012 after liquidating assets."
Tai Phuoc On — California, 2:12-bk-23731-BB


ᐅ Veronica Socorro Orellana, California

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

Bankruptcy Case 2:12-bk-43317-RK Summary: "South El Monte, CA resident Veronica Socorro Orellana's 2012-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2013."
Veronica Socorro Orellana — California, 2:12-bk-43317-RK


ᐅ Lorenzo Ortega, California

Address: 10119 Fern St South El Monte, CA 91733-2009

Brief Overview of Bankruptcy Case 2:14-bk-26175-RN: "The bankruptcy record of Lorenzo Ortega from South El Monte, CA, shows a Chapter 7 case filed in 08/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Lorenzo Ortega — California, 2:14-bk-26175-RN


ᐅ Yvonne Ortiz, California

Address: 10358 Rio Hondo Pkwy South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:12-bk-42119-RK: "South El Monte, CA resident Yvonne Ortiz's September 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.01.2013."
Yvonne Ortiz — California, 2:12-bk-42119-RK


ᐅ Jeffrey M Ortiz, California

Address: 10325 Broadmead St South El Monte, CA 91733

Concise Description of Bankruptcy Case 6:13-bk-15050-MJ7: "The case of Jeffrey M Ortiz in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey M Ortiz — California, 6:13-bk-15050-MJ


ᐅ Noemi E Ortiz, California

Address: 11402 Broadmead St South El Monte, CA 91733

Concise Description of Bankruptcy Case 11-15951-mkn7: "In a Chapter 7 bankruptcy case, Noemi E Ortiz from South El Monte, CA, saw her proceedings start in April 2011 and complete by 07/25/2011, involving asset liquidation."
Noemi E Ortiz — California, 11-15951


ᐅ Ramon Ortiz, California

Address: 1958 Floradale Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:11-bk-27432-BB: "The bankruptcy record of Ramon Ortiz from South El Monte, CA, shows a Chapter 7 case filed in April 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-01."
Ramon Ortiz — California, 2:11-bk-27432-BB


ᐅ Sr Javier Ortiz, California

Address: 3372 Seaman Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45411-VK: "Sr Javier Ortiz's bankruptcy, initiated in December 14, 2009 and concluded by 04/16/2010 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Javier Ortiz — California, 2:09-bk-45411-VK


ᐅ Sharon Owens, California

Address: 1515 Peck Rd Apt 105 South El Monte, CA 91733-4544

Concise Description of Bankruptcy Case 2:15-bk-24467-RK7: "Sharon Owens's bankruptcy, initiated in September 18, 2015 and concluded by December 17, 2015 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Owens — California, 2:15-bk-24467-RK


ᐅ Eloy Pacheco, California

Address: 2648 Washington Ave South El Monte, CA 91733-2328

Concise Description of Bankruptcy Case 2:15-bk-14614-SK7: "South El Monte, CA resident Eloy Pacheco's 03/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-24."
Eloy Pacheco — California, 2:15-bk-14614-SK


ᐅ Aracely Pacheco, California

Address: 10106 Whitmore St South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-42866-RN7: "The bankruptcy filing by Aracely Pacheco, undertaken in 08/06/2010 in South El Monte, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Aracely Pacheco — California, 2:10-bk-42866-RN


ᐅ Alvaro Antonio Padilla, California

Address: 9427 Rush St Spc 23 South El Monte, CA 91733

Bankruptcy Case 2:13-bk-17193-RN Summary: "South El Monte, CA resident Alvaro Antonio Padilla's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-24."
Alvaro Antonio Padilla — California, 2:13-bk-17193-RN


ᐅ Maria Padilla, California

Address: 2327 1/2 Continental Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-39274-PC7: "In South El Monte, CA, Maria Padilla filed for Chapter 7 bankruptcy in July 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-18."
Maria Padilla — California, 2:10-bk-39274-PC


ᐅ Cathy Palencia, California

Address: 3031 Lashbrook Ave Apt 4 South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:09-bk-44636-BR: "The bankruptcy filing by Cathy Palencia, undertaken in December 2009 in South El Monte, CA under Chapter 7, concluded with discharge in April 1, 2010 after liquidating assets."
Cathy Palencia — California, 2:09-bk-44636-BR


ᐅ Coria Alejandro Paniagua, California

Address: 10151 El Poche St South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:12-bk-35393-RN: "The bankruptcy filing by Coria Alejandro Paniagua, undertaken in Jul 24, 2012 in South El Monte, CA under Chapter 7, concluded with discharge in 2012-11-26 after liquidating assets."
Coria Alejandro Paniagua — California, 2:12-bk-35393-RN


ᐅ Hernandez Lasaro Paredes, California

Address: 11115 Elliott Ave Apt D South El Monte, CA 91733

Bankruptcy Case 2:11-bk-20224-ER Overview: "Hernandez Lasaro Paredes's bankruptcy, initiated in March 2011 and concluded by 2011-07-12 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernandez Lasaro Paredes — California, 2:11-bk-20224-ER


ᐅ Chol Park, California

Address: 11309 Broadmead St South El Monte, CA 91733

Bankruptcy Case 2:10-bk-38804-PC Summary: "In South El Monte, CA, Chol Park filed for Chapter 7 bankruptcy in Jul 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2010."
Chol Park — California, 2:10-bk-38804-PC


ᐅ Margarita Parra, California

Address: 2133 Peck Rd South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44755-BR: "The case of Margarita Parra in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarita Parra — California, 2:09-bk-44755-BR


ᐅ Liberato Malilang Pascual, California

Address: 1249 Esteban Torres Dr South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:13-bk-21975-RN7: "The case of Liberato Malilang Pascual in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liberato Malilang Pascual — California, 2:13-bk-21975-RN


ᐅ Olivia V Pascual, California

Address: 10942 Danielson Dr South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:11-bk-25399-TD: "Olivia V Pascual's Chapter 7 bankruptcy, filed in South El Monte, CA in April 8, 2011, led to asset liquidation, with the case closing in 08/11/2011."
Olivia V Pascual — California, 2:11-bk-25399-TD


ᐅ Liborio Ceberiana Pastrana, California

Address: 11224 Klingerman St Apt 3 South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:13-bk-38613-NB7: "In a Chapter 7 bankruptcy case, Liborio Ceberiana Pastrana from South El Monte, CA, saw their proceedings start in 12.03.2013 and complete by 03.15.2014, involving asset liquidation."
Liborio Ceberiana Pastrana — California, 2:13-bk-38613-NB


ᐅ Iii William Patterson, California

Address: 3162 Chico Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27376-PC: "The bankruptcy record of Iii William Patterson from South El Monte, CA, shows a Chapter 7 case filed in 05/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-13."
Iii William Patterson — California, 2:10-bk-27376-PC


ᐅ Stephen Pavlich, California

Address: 1615 Show Ct South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-25622-BR7: "The bankruptcy filing by Stephen Pavlich, undertaken in April 2010 in South El Monte, CA under Chapter 7, concluded with discharge in 2010-08-02 after liquidating assets."
Stephen Pavlich — California, 2:10-bk-25622-BR


ᐅ Adolfo Payan, California

Address: 11100 Thienes Ave South El Monte, CA 91733

Bankruptcy Case 2:11-bk-30273-EC Summary: "Adolfo Payan's bankruptcy, initiated in 05/10/2011 and concluded by 09.12.2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adolfo Payan — California, 2:11-bk-30273-EC


ᐅ Maria Payan, California

Address: 11265 Fineview St South El Monte, CA 91733-3505

Bankruptcy Case 2:15-bk-23777-VZ Overview: "South El Monte, CA resident Maria Payan's Sep 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2015."
Maria Payan — California, 2:15-bk-23777-VZ


ᐅ Jose Pedraza, California

Address: 2312 Continental Ave Apt 2 South El Monte, CA 91733-2778

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10864-BB: "Jose Pedraza's bankruptcy, initiated in January 2015 and concluded by 2015-04-21 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Pedraza — California, 2:15-bk-10864-BB


ᐅ Gema X Pena, California

Address: 10443 Enloe St South El Monte, CA 91733

Bankruptcy Case 2:12-bk-22677-RK Overview: "In a Chapter 7 bankruptcy case, Gema X Pena from South El Monte, CA, saw their proceedings start in 2012-04-10 and complete by 08.13.2012, involving asset liquidation."
Gema X Pena — California, 2:12-bk-22677-RK


ᐅ Maria I Perez, California

Address: 11218 Galax St South El Monte, CA 91733

Bankruptcy Case 2:11-bk-25850-RN Overview: "The bankruptcy filing by Maria I Perez, undertaken in 04.12.2011 in South El Monte, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Maria I Perez — California, 2:11-bk-25850-RN


ᐅ Ruben Perez, California

Address: 11362 Linard St South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17163-RN: "Ruben Perez's Chapter 7 bankruptcy, filed in South El Monte, CA in 02/19/2011, led to asset liquidation, with the case closing in 2011-06-24."
Ruben Perez — California, 2:11-bk-17163-RN


ᐅ Ricky J Perez, California

Address: 1645 Lexham Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:11-bk-36093-BB: "Ricky J Perez's Chapter 7 bankruptcy, filed in South El Monte, CA in June 16, 2011, led to asset liquidation, with the case closing in October 2011."
Ricky J Perez — California, 2:11-bk-36093-BB


ᐅ Hernandez Jose Perez, California

Address: 2810 Consol Ave Apt A South El Monte, CA 91733

Bankruptcy Case 2:11-bk-27482-EC Summary: "In South El Monte, CA, Hernandez Jose Perez filed for Chapter 7 bankruptcy in 2011-04-22. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2011."
Hernandez Jose Perez — California, 2:11-bk-27482-EC


ᐅ Loc Pham, California

Address: 2351 Central Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:12-bk-18286-RK: "Loc Pham's bankruptcy, initiated in March 2012 and concluded by 2012-07-10 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loc Pham — California, 2:12-bk-18286-RK


ᐅ Phuc Phan, California

Address: 9755 Whitmore St South El Monte, CA 91733

Bankruptcy Case 2:10-bk-10244-BR Summary: "Phuc Phan's Chapter 7 bankruptcy, filed in South El Monte, CA in January 5, 2010, led to asset liquidation, with the case closing in 05/07/2010."
Phuc Phan — California, 2:10-bk-10244-BR