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 Steven Tin, California

Address: 10426 Hoyt Park Pl South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:13-bk-18097-BB: "In South El Monte, CA, Steven Tin filed for Chapter 7 bankruptcy in 03.28.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2013."
Steven Tin — California, 2:13-bk-18097-BB


ᐅ Sen To, California

Address: 11027 Schmidt Rd South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-27226-VZ: "The bankruptcy record of Sen To from South El Monte, CA, shows a Chapter 7 case filed in Apr 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2011."
Sen To — California, 2:11-bk-27226-VZ


ᐅ Isabel Torres, California

Address: 1856 Parkway Dr South El Monte, CA 91733

Bankruptcy Case 2:12-bk-35083-TD Overview: "In South El Monte, CA, Isabel Torres filed for Chapter 7 bankruptcy in Jul 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Isabel Torres — California, 2:12-bk-35083-TD


ᐅ Bang Khanh Tran, California

Address: 10429 Schmidt Rd South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:13-bk-26457-ER: "The bankruptcy filing by Bang Khanh Tran, undertaken in Jun 25, 2013 in South El Monte, CA under Chapter 7, concluded with discharge in Oct 5, 2013 after liquidating assets."
Bang Khanh Tran — California, 2:13-bk-26457-ER


ᐅ Sang Tran, California

Address: 9812 Towneway Dr South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:13-bk-38094-ER7: "The bankruptcy record of Sang Tran from South El Monte, CA, shows a Chapter 7 case filed in 2013-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-07."
Sang Tran — California, 2:13-bk-38094-ER


ᐅ Bill Tran, California

Address: 11139 Elliott Ave Apt E South El Monte, CA 91733

Bankruptcy Case 2:10-bk-13005-BB Summary: "In South El Monte, CA, Bill Tran filed for Chapter 7 bankruptcy in Jan 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.09.2010."
Bill Tran — California, 2:10-bk-13005-BB


ᐅ Wayne Tran, California

Address: 10107 Rio Hondo Pkwy Apt A South El Monte, CA 91733

Bankruptcy Case 2:12-bk-26014-BB Overview: "Wayne Tran's Chapter 7 bankruptcy, filed in South El Monte, CA in 2012-05-07, led to asset liquidation, with the case closing in 08/20/2012."
Wayne Tran — California, 2:12-bk-26014-BB


ᐅ Ramirez Rafael Trejo, California

Address: 11229 1/2 Klingerman St South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:13-bk-30311-BR: "The bankruptcy filing by Ramirez Rafael Trejo, undertaken in 08.12.2013 in South El Monte, CA under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Ramirez Rafael Trejo — California, 2:13-bk-30311-BR


ᐅ Maria Eva Trevizo, California

Address: 2343 Central Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:12-bk-19356-RK7: "In a Chapter 7 bankruptcy case, Maria Eva Trevizo from South El Monte, CA, saw her proceedings start in 2012-03-15 and complete by July 18, 2012, involving asset liquidation."
Maria Eva Trevizo — California, 2:12-bk-19356-RK


ᐅ Lorraine Triay, California

Address: 10349 Klingerman St South El Monte, CA 91733

Bankruptcy Case 2:10-bk-21193-ER Overview: "The case of Lorraine Triay in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Triay — California, 2:10-bk-21193-ER


ᐅ Tri Dinh Trinh, California

Address: 2509 Adelia Ave Apt A South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:13-bk-15403-TD: "In South El Monte, CA, Tri Dinh Trinh filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-03."
Tri Dinh Trinh — California, 2:13-bk-15403-TD


ᐅ Salvador Trujillo, California

Address: 10122 Alpaca St South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16170-ER: "Salvador Trujillo's Chapter 7 bankruptcy, filed in South El Monte, CA in Feb 21, 2010, led to asset liquidation, with the case closing in 06/03/2010."
Salvador Trujillo — California, 2:10-bk-16170-ER


ᐅ Binh Thai Truong, California

Address: 9528 Cortada St Unit B South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11562-BR: "In South El Monte, CA, Binh Thai Truong filed for Chapter 7 bankruptcy in 01.12.2011. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2011."
Binh Thai Truong — California, 2:11-bk-11562-BR


ᐅ Phill Truong, California

Address: 3027 Sastre Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:11-bk-32138-BR7: "The bankruptcy filing by Phill Truong, undertaken in 2011-05-23 in South El Monte, CA under Chapter 7, concluded with discharge in 09/25/2011 after liquidating assets."
Phill Truong — California, 2:11-bk-32138-BR


ᐅ Hein T Truong, California

Address: 10412 Schmidt Rd South El Monte, CA 91733-2112

Bankruptcy Case 2:14-bk-27424-RK Overview: "The bankruptcy filing by Hein T Truong, undertaken in September 12, 2014 in South El Monte, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Hein T Truong — California, 2:14-bk-27424-RK


ᐅ Gerardo Udave, California

Address: 9733 Rio Hondo Pkwy Apt 3 South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-56318-VZ7: "Gerardo Udave's bankruptcy, initiated in October 2010 and concluded by Mar 2, 2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerardo Udave — California, 2:10-bk-56318-VZ


ᐅ Antonio Urena, California

Address: 11011 Schmidt Rd South El Monte, CA 91733

Bankruptcy Case 2:11-bk-22307-PC Overview: "In South El Monte, CA, Antonio Urena filed for Chapter 7 bankruptcy in 2011-03-23. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Antonio Urena — California, 2:11-bk-22307-PC


ᐅ Ramirez Juana Valadez, California

Address: 9375 Rush St South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15827-ER: "The bankruptcy record of Ramirez Juana Valadez from South El Monte, CA, shows a Chapter 7 case filed in 03/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2013."
Ramirez Juana Valadez — California, 2:13-bk-15827-ER


ᐅ Jose Valdez, California

Address: 9900 La Madrina Dr South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16395-ER: "South El Monte, CA resident Jose Valdez's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2010."
Jose Valdez — California, 2:10-bk-16395-ER


ᐅ Caroline Valdez, California

Address: 10118 Klingerman St South El Monte, CA 91733

Bankruptcy Case 2:11-bk-60593-RK Summary: "South El Monte, CA resident Caroline Valdez's 2011-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Caroline Valdez — California, 2:11-bk-60593-RK


ᐅ Charlie Benjamin Valdez, California

Address: 1515 Peck Rd Apt 410 South El Monte, CA 91733-4566

Bankruptcy Case 2:16-bk-11953-BR Overview: "South El Monte, CA resident Charlie Benjamin Valdez's 2016-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.17.2016."
Charlie Benjamin Valdez — California, 2:16-bk-11953-BR


ᐅ Veronica Valdez, California

Address: 1629 Bunker Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58948-VK: "Veronica Valdez's bankruptcy, initiated in November 15, 2010 and concluded by Mar 20, 2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Valdez — California, 2:10-bk-58948-VK


ᐅ Arturo R Valencia, California

Address: 1630 Allgeyer Ave South El Monte, CA 91733

Bankruptcy Case 2:13-bk-31644-RK Summary: "In South El Monte, CA, Arturo R Valencia filed for Chapter 7 bankruptcy in August 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-02."
Arturo R Valencia — California, 2:13-bk-31644-RK


ᐅ Richard Valentino Valencia, California

Address: 11431 Thienes Ave South El Monte, CA 91733-4133

Brief Overview of Bankruptcy Case 2:15-bk-23439-RN: "The bankruptcy record of Richard Valentino Valencia from South El Monte, CA, shows a Chapter 7 case filed in Aug 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/07/2015."
Richard Valentino Valencia — California, 2:15-bk-23439-RN


ᐅ Edgar Valencia, California

Address: 2728 Washington Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-42501-PC7: "Edgar Valencia's Chapter 7 bankruptcy, filed in South El Monte, CA in 2010-08-04, led to asset liquidation, with the case closing in 12/07/2010."
Edgar Valencia — California, 2:10-bk-42501-PC


ᐅ Filiberto Valenzuela, California

Address: 1921 Bunker Ave South El Monte, CA 91733

Bankruptcy Case 2:12-bk-20903-ER Summary: "The bankruptcy record of Filiberto Valenzuela from South El Monte, CA, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-30."
Filiberto Valenzuela — California, 2:12-bk-20903-ER


ᐅ Jr David Vallejo, California

Address: 2276 Peck Rd South El Monte, CA 91733

Bankruptcy Case 2:11-bk-21261-BR Summary: "Jr David Vallejo's Chapter 7 bankruptcy, filed in South El Monte, CA in 2011-03-16, led to asset liquidation, with the case closing in Jul 19, 2011."
Jr David Vallejo — California, 2:11-bk-21261-BR


ᐅ Susana E Varela, California

Address: 11117 Byways St South El Monte, CA 91733-3811

Concise Description of Bankruptcy Case 2:15-bk-16351-BB7: "In South El Monte, CA, Susana E Varela filed for Chapter 7 bankruptcy in 04/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2015."
Susana E Varela — California, 2:15-bk-16351-BB


ᐅ Alfredo Varela, California

Address: 11126 Klingerman St Apt 6 South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57210-ER: "In South El Monte, CA, Alfredo Varela filed for Chapter 7 bankruptcy in Nov 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 7, 2011."
Alfredo Varela — California, 2:10-bk-57210-ER


ᐅ Gonzalez Jaime Varela, California

Address: 11117 Byways St South El Monte, CA 91733-3811

Brief Overview of Bankruptcy Case 2:15-bk-16351-BB: "The bankruptcy record of Gonzalez Jaime Varela from South El Monte, CA, shows a Chapter 7 case filed in April 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2015."
Gonzalez Jaime Varela — California, 2:15-bk-16351-BB


ᐅ Ramirez Antonio Vasquez, California

Address: 10813 Elliott Ave Apt 3 South El Monte, CA 91733

Bankruptcy Case 2:10-bk-55902-PC Summary: "Ramirez Antonio Vasquez's bankruptcy, initiated in October 26, 2010 and concluded by 02.28.2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramirez Antonio Vasquez — California, 2:10-bk-55902-PC


ᐅ Juan Jose Vazquez, California

Address: 2525 Sastre Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:13-bk-21275-BR7: "Juan Jose Vazquez's bankruptcy, initiated in Apr 30, 2013 and concluded by 08/05/2013 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Jose Vazquez — California, 2:13-bk-21275-BR


ᐅ Steven Robert Velasco, California

Address: 1320 Durfee Ave South El Monte, CA 91733

Bankruptcy Case 2:13-bk-35473-BR Summary: "South El Monte, CA resident Steven Robert Velasco's 2013-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2014."
Steven Robert Velasco — California, 2:13-bk-35473-BR


ᐅ Martin Velasquez, California

Address: 10116 Alpaca St South El Monte, CA 91733

Bankruptcy Case 2:10-bk-40217-ER Overview: "Martin Velasquez's bankruptcy, initiated in July 2010 and concluded by 2010-11-24 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Velasquez — California, 2:10-bk-40217-ER


ᐅ Cesar Velasquez, California

Address: 1730 Leafdale Ave South El Monte, CA 91733

Bankruptcy Case 2:13-bk-35027-BR Summary: "In a Chapter 7 bankruptcy case, Cesar Velasquez from South El Monte, CA, saw his proceedings start in October 14, 2013 and complete by 01/24/2014, involving asset liquidation."
Cesar Velasquez — California, 2:13-bk-35027-BR


ᐅ Reyes Oscar David Velasquez, California

Address: 2503 Tamora Ave Apt B South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:12-bk-12951-ER7: "Reyes Oscar David Velasquez's bankruptcy, initiated in 01.27.2012 and concluded by 2012-05-31 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reyes Oscar David Velasquez — California, 2:12-bk-12951-ER


ᐅ David Velazquez, California

Address: 1730 Leafdale Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-26026-SB: "The bankruptcy record of David Velazquez from South El Monte, CA, shows a Chapter 7 case filed in 04/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-06."
David Velazquez — California, 2:10-bk-26026-SB


ᐅ David Vidrio, California

Address: 1321 Holtwood Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45580-BR: "David Vidrio's bankruptcy, initiated in 2012-10-23 and concluded by 2013-02-02 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Vidrio — California, 2:12-bk-45580-BR


ᐅ Monica Villa, California

Address: 9471 Cortada St # L South El Monte, CA 91733

Bankruptcy Case 2:09-bk-36051-SB Summary: "Monica Villa's Chapter 7 bankruptcy, filed in South El Monte, CA in 09/26/2009, led to asset liquidation, with the case closing in Jan 6, 2010."
Monica Villa — California, 2:09-bk-36051-SB


ᐅ Luis Villalon, California

Address: 2812 Washington Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-54946-PC: "Luis Villalon's bankruptcy, initiated in 2010-10-19 and concluded by 02.21.2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Villalon — California, 2:10-bk-54946-PC


ᐅ Lorenzo Villanueva, California

Address: 11120 Michael Hunt Dr South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18149-SB: "Lorenzo Villanueva's bankruptcy, initiated in Mar 5, 2010 and concluded by June 15, 2010 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorenzo Villanueva — California, 2:10-bk-18149-SB


ᐅ Anabel Villarruel, California

Address: 2711 Humbert Ave Apt B South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:10-bk-21369-BB7: "Anabel Villarruel's Chapter 7 bankruptcy, filed in South El Monte, CA in March 2010, led to asset liquidation, with the case closing in 07.06.2010."
Anabel Villarruel — California, 2:10-bk-21369-BB


ᐅ Lilian Noemi Villatoro, California

Address: 10107 Garvey Ave Spc 31 South El Monte, CA 91733-5000

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13202-BB: "The bankruptcy record of Lilian Noemi Villatoro from South El Monte, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-15."
Lilian Noemi Villatoro — California, 2:15-bk-13202-BB


ᐅ Trung Hoang Vu, California

Address: 10340 Mildred St South El Monte, CA 91733

Bankruptcy Case 2:13-bk-32539-TD Overview: "The bankruptcy filing by Trung Hoang Vu, undertaken in Sep 9, 2013 in South El Monte, CA under Chapter 7, concluded with discharge in December 20, 2013 after liquidating assets."
Trung Hoang Vu — California, 2:13-bk-32539-TD


ᐅ Jinxi Wei, California

Address: 10035 Rio Hondo Pkwy South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:09-bk-40879-VZ7: "The bankruptcy record of Jinxi Wei from South El Monte, CA, shows a Chapter 7 case filed in 2009-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2010."
Jinxi Wei — California, 2:09-bk-40879-VZ


ᐅ Georgia Wilbur, California

Address: 10511 Asher St South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:11-bk-48465-EC: "Georgia Wilbur's bankruptcy, initiated in 2011-09-10 and concluded by 2012-01-13 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgia Wilbur — California, 2:11-bk-48465-EC


ᐅ Jeff Wong, California

Address: 1004 Lexham Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35602-RN: "South El Monte, CA resident Jeff Wong's 06/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/17/2011."
Jeff Wong — California, 2:11-bk-35602-RN


ᐅ Bing Xu, California

Address: PO Box 9122 South El Monte, CA 91733

Bankruptcy Case 6:10-bk-24399-DS Summary: "Bing Xu's bankruptcy, initiated in 2010-05-12 and concluded by 2010-08-22 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bing Xu — California, 6:10-bk-24399-DS


ᐅ Grissel Yanez, California

Address: 11223 Redberry St South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:12-bk-28521-BB: "In a Chapter 7 bankruptcy case, Grissel Yanez from South El Monte, CA, saw their proceedings start in 2012-05-25 and complete by 08.27.2012, involving asset liquidation."
Grissel Yanez — California, 2:12-bk-28521-BB


ᐅ Rafael Yepez, California

Address: 1410 Durfee Ave South El Monte, CA 91733-3958

Brief Overview of Bankruptcy Case 2:15-bk-23299-RK: "Rafael Yepez's bankruptcy, initiated in 2015-08-25 and concluded by November 2015 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Yepez — California, 2:15-bk-23299-RK


ᐅ Manuel Alberto Yuriar, California

Address: 10903 Farndon St South El Monte, CA 91733-3941

Concise Description of Bankruptcy Case 2:16-bk-12799-BB7: "The case of Manuel Alberto Yuriar in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Alberto Yuriar — California, 2:16-bk-12799-BB


ᐅ Marisol Zamorano, California

Address: 11171 Bonwood Rd Apt 5 South El Monte, CA 91733

Bankruptcy Case 2:12-bk-14030-BR Overview: "South El Monte, CA resident Marisol Zamorano's Feb 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2012."
Marisol Zamorano — California, 2:12-bk-14030-BR


ᐅ Martha Zarate, California

Address: 2310 Santa Anita Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-51477-RN: "Martha Zarate's bankruptcy, initiated in 09/28/2010 and concluded by 01.31.2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Zarate — California, 2:10-bk-51477-RN


ᐅ Theresa Lynn Zaremski, California

Address: 2512 1/2 Granada Ave South El Monte, CA 91733

Bankruptcy Case 2:13-bk-39335-BR Overview: "In South El Monte, CA, Theresa Lynn Zaremski filed for Chapter 7 bankruptcy in 12.13.2013. This case, involving liquidating assets to pay off debts, was resolved by 03.25.2014."
Theresa Lynn Zaremski — California, 2:13-bk-39335-BR


ᐅ Hilda Zavala, California

Address: 1732 Leafdale Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:11-bk-28229-EC: "In a Chapter 7 bankruptcy case, Hilda Zavala from South El Monte, CA, saw her proceedings start in 2011-04-27 and complete by August 2011, involving asset liquidation."
Hilda Zavala — California, 2:11-bk-28229-EC


ᐅ Israel Zavala, California

Address: 2710 Seaman Ave Apt A South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-36515-PC: "South El Monte, CA resident Israel Zavala's June 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.01.2010."
Israel Zavala — California, 2:10-bk-36515-PC


ᐅ John Anthony Zavala, California

Address: 1317 Seaman Ave South El Monte, CA 91733-3141

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20288-DS: "The bankruptcy record of John Anthony Zavala from South El Monte, CA, shows a Chapter 7 case filed in 06.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-24."
John Anthony Zavala — California, 2:15-bk-20288-DS


ᐅ Ofilia Zavala, California

Address: 1317 Seaman Ave South El Monte, CA 91733-3141

Brief Overview of Bankruptcy Case 2:15-bk-20288-DS: "In South El Monte, CA, Ofilia Zavala filed for Chapter 7 bankruptcy in 2015-06-26. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2015."
Ofilia Zavala — California, 2:15-bk-20288-DS


ᐅ Olga Zavala, California

Address: 2665 Potrero Ave South El Monte, CA 91733

Brief Overview of Bankruptcy Case 2:10-bk-50765-RN: "The bankruptcy filing by Olga Zavala, undertaken in 09/24/2010 in South El Monte, CA under Chapter 7, concluded with discharge in January 27, 2011 after liquidating assets."
Olga Zavala — California, 2:10-bk-50765-RN


ᐅ Ana Maria Zazueta, California

Address: 2177 Peck Rd South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:13-bk-31452-SK7: "Ana Maria Zazueta's Chapter 7 bankruptcy, filed in South El Monte, CA in 08.27.2013, led to asset liquidation, with the case closing in 2013-12-02."
Ana Maria Zazueta — California, 2:13-bk-31452-SK


ᐅ Vilma Zepeda, California

Address: 1900 Tyler Ave Ste C South El Monte, CA 91733

Bankruptcy Case 6:10-bk-14780-MJ Summary: "The bankruptcy filing by Vilma Zepeda, undertaken in 2010-02-22 in South El Monte, CA under Chapter 7, concluded with discharge in 2010-06-04 after liquidating assets."
Vilma Zepeda — California, 6:10-bk-14780-MJ


ᐅ Xiuzhen Zhang, California

Address: 1339 Kayford Ave South El Monte, CA 91733

Concise Description of Bankruptcy Case 2:09-bk-44044-SB7: "Xiuzhen Zhang's bankruptcy, initiated in 2009-12-02 and concluded by 03/29/2010 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Xiuzhen Zhang — California, 2:09-bk-44044-SB


ᐅ Bohua Zhou, California

Address: 2663 Nevada Ave South El Monte, CA 91733

Bankruptcy Case 2:10-bk-10964-AA Summary: "In a Chapter 7 bankruptcy case, Bohua Zhou from South El Monte, CA, saw their proceedings start in Jan 11, 2010 and complete by 05/13/2010, involving asset liquidation."
Bohua Zhou — California, 2:10-bk-10964-AA


ᐅ Maria Elena Zuniga, California

Address: 2663 Marybeth Ave South El Monte, CA 91733

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45428-PC: "The case of Maria Elena Zuniga 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 Elena Zuniga — California, 2:11-bk-45428-PC