personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Temple City, 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 Elizabeth Abdallah, California

Address: 5945 Cloverly Ave Apt F Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44903-TD: "The case of Elizabeth Abdallah in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Abdallah — California, 2:12-bk-44903-TD


ᐅ Deborah Rose Abercrombie, California

Address: 6250 Temple City Blvd Temple City, CA 91780-1749

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28190-RK: "In a Chapter 7 bankruptcy case, Deborah Rose Abercrombie from Temple City, CA, saw her proceedings start in 2015-11-27 and complete by 2016-02-25, involving asset liquidation."
Deborah Rose Abercrombie — California, 2:15-bk-28190-RK


ᐅ James Acosta, California

Address: 5015 Cloverly Ave Temple City, CA 91780

Brief Overview of Bankruptcy Case 2:10-bk-49442-PC: "James Acosta's bankruptcy, initiated in 09/16/2010 and concluded by Jan 19, 2011 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Acosta — California, 2:10-bk-49442-PC


ᐅ Daisy Aguirre, California

Address: 6025 Temple City Blvd Temple City, CA 91780-2013

Bankruptcy Case 2:14-bk-30476-DS Summary: "The bankruptcy record of Daisy Aguirre from Temple City, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Daisy Aguirre — California, 2:14-bk-30476-DS


ᐅ Teresa Alas, California

Address: 5535 Santa Anita Ave Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46763-BR: "The bankruptcy filing by Teresa Alas, undertaken in 2010-08-30 in Temple City, CA under Chapter 7, concluded with discharge in 01.02.2011 after liquidating assets."
Teresa Alas — California, 2:10-bk-46763-BR


ᐅ Lenise Ruby Albarran, California

Address: 11152 Daines Dr Temple City, CA 91780

Bankruptcy Case 2:13-bk-36441-ER Summary: "The bankruptcy filing by Lenise Ruby Albarran, undertaken in 2013-10-31 in Temple City, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Lenise Ruby Albarran — California, 2:13-bk-36441-ER


ᐅ Jody Allan Aliff, California

Address: 5126 Persimmon Ave Temple City, CA 91780-3416

Brief Overview of Bankruptcy Case 2:14-bk-21838-BB: "Temple City, CA resident Jody Allan Aliff's Jun 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2014."
Jody Allan Aliff — California, 2:14-bk-21838-BB


ᐅ Humberto Alvarez, California

Address: 5405 Santa Anita Ave Temple City, CA 91780

Bankruptcy Case 2:13-bk-34263-BB Overview: "The bankruptcy filing by Humberto Alvarez, undertaken in October 2, 2013 in Temple City, CA under Chapter 7, concluded with discharge in 2014-01-12 after liquidating assets."
Humberto Alvarez — California, 2:13-bk-34263-BB


ᐅ Julio C Alvarez, California

Address: 4973 Loma Ave Temple City, CA 91780-3019

Bankruptcy Case 2:11-bk-43632-SK Summary: "Julio C Alvarez's Chapter 13 bankruptcy in Temple City, CA started in 08/08/2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.30.2013."
Julio C Alvarez — California, 2:11-bk-43632-SK


ᐅ Cecilia B Aranda, California

Address: 5231 1/4 Tyler Ave Temple City, CA 91780-3635

Bankruptcy Case 2:15-bk-25796-BR Overview: "In Temple City, CA, Cecilia B Aranda filed for Chapter 7 bankruptcy in 2015-10-14. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Cecilia B Aranda — California, 2:15-bk-25796-BR


ᐅ Martin P Atencio, California

Address: 5244 Halifax Rd Temple City, CA 91780

Bankruptcy Case 2:11-bk-36359-PC Summary: "Martin P Atencio's bankruptcy, initiated in 2011-06-19 and concluded by October 2011 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin P Atencio — California, 2:11-bk-36359-PC


ᐅ Jimmy Au, California

Address: 5446 Persimmon Ave Temple City, CA 91780

Brief Overview of Bankruptcy Case 2:10-bk-60381-BB: "The bankruptcy record of Jimmy Au from Temple City, CA, shows a Chapter 7 case filed in 2010-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2011."
Jimmy Au — California, 2:10-bk-60381-BB


ᐅ David Robert Avila, California

Address: 5004 Arden Dr Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-42812-ER: "In a Chapter 7 bankruptcy case, David Robert Avila from Temple City, CA, saw his proceedings start in 09/27/2012 and complete by 2013-01-07, involving asset liquidation."
David Robert Avila — California, 2:12-bk-42812-ER


ᐅ Jon Jason Babiera, California

Address: 5206 Halifax Rd Temple City, CA 91780-3454

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10440-TD: "In Temple City, CA, Jon Jason Babiera filed for Chapter 7 bankruptcy in January 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2016."
Jon Jason Babiera — California, 2:16-bk-10440-TD


ᐅ Anna Maria Ballhorn, California

Address: 11101 Freer St Temple City, CA 91780

Bankruptcy Case 2:12-bk-18240-PC Overview: "The bankruptcy record of Anna Maria Ballhorn from Temple City, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/10/2012."
Anna Maria Ballhorn — California, 2:12-bk-18240-PC


ᐅ Dean Balut, California

Address: 9180 Fortson Dr Temple City, CA 91780-1322

Brief Overview of Bankruptcy Case 2:16-bk-17357-VZ: "In a Chapter 7 bankruptcy case, Dean Balut from Temple City, CA, saw their proceedings start in Jun 2, 2016 and complete by 2016-08-31, involving asset liquidation."
Dean Balut — California, 2:16-bk-17357-VZ


ᐅ Kerri Balut, California

Address: 9180 Fortson Dr Temple City, CA 91780-1322

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17357-VZ: "The case of Kerri Balut in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerri Balut — California, 2:16-bk-17357-VZ


ᐅ Jonathan Abdelfaleh Banihani, California

Address: 5411 Baldwin Ave Temple City, CA 91780

Bankruptcy Case 2:13-bk-16570-TD Summary: "Jonathan Abdelfaleh Banihani's bankruptcy, initiated in March 2013 and concluded by 06.23.2013 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Abdelfaleh Banihani — California, 2:13-bk-16570-TD


ᐅ Villegas Natalia Banuelos, California

Address: 4918 Baldwin Ave Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11203-TD: "Villegas Natalia Banuelos's Chapter 7 bankruptcy, filed in Temple City, CA in 2013-01-15, led to asset liquidation, with the case closing in 2013-04-27."
Villegas Natalia Banuelos — California, 2:13-bk-11203-TD


ᐅ Robin Daniel Barreno, California

Address: 6138 Rosemead Blvd Apt A Temple City, CA 91780

Concise Description of Bankruptcy Case 2:12-bk-43897-BR7: "In Temple City, CA, Robin Daniel Barreno filed for Chapter 7 bankruptcy in Oct 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-18."
Robin Daniel Barreno — California, 2:12-bk-43897-BR


ᐅ Doreen Bastien, California

Address: 5022 Farago Ave Temple City, CA 91780-3525

Bankruptcy Case 2:15-bk-24702-WB Overview: "In Temple City, CA, Doreen Bastien filed for Chapter 7 bankruptcy in 09/23/2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2016."
Doreen Bastien — California, 2:15-bk-24702-WB


ᐅ Emelina Bayze, California

Address: 5812 Temple City Blvd Temple City, CA 91780

Bankruptcy Case 2:10-bk-18205-ER Overview: "The case of Emelina Bayze in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emelina Bayze — California, 2:10-bk-18205-ER


ᐅ Leenseal Auristela Benavides, California

Address: 5929 1/4 Camellia Ave Apt 5 Temple City, CA 91780

Concise Description of Bankruptcy Case 2:13-bk-18942-BR7: "The bankruptcy record of Leenseal Auristela Benavides from Temple City, CA, shows a Chapter 7 case filed in Apr 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Leenseal Auristela Benavides — California, 2:13-bk-18942-BR


ᐅ Anita Maria Bennett, California

Address: 9559 Blackley St Temple City, CA 91780-3143

Brief Overview of Bankruptcy Case 2:16-bk-18101-BB: "The case of Anita Maria Bennett in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Maria Bennett — California, 2:16-bk-18101-BB


ᐅ Adriana Marie Bennett, California

Address: 4819 Arden Dr Temple City, CA 91780-4002

Bankruptcy Case 2:14-bk-28056-VZ Overview: "The bankruptcy filing by Adriana Marie Bennett, undertaken in 09/22/2014 in Temple City, CA under Chapter 7, concluded with discharge in Dec 21, 2014 after liquidating assets."
Adriana Marie Bennett — California, 2:14-bk-28056-VZ


ᐅ Dianne Lynn Blank, California

Address: 5303 Golden West Ave Temple City, CA 91780

Brief Overview of Bankruptcy Case 2:11-bk-40681-PC: "Dianne Lynn Blank's bankruptcy, initiated in Jul 18, 2011 and concluded by November 2011 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianne Lynn Blank — California, 2:11-bk-40681-PC


ᐅ Paul Bloom, California

Address: 4904 Halifax Rd Temple City, CA 91780

Bankruptcy Case 2:12-bk-13702-RK Summary: "Temple City, CA resident Paul Bloom's Feb 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-05."
Paul Bloom — California, 2:12-bk-13702-RK


ᐅ Robert C Bowen, California

Address: 5626 Temple City Blvd Apt F Temple City, CA 91780

Bankruptcy Case 2:13-bk-37981-WB Summary: "In a Chapter 7 bankruptcy case, Robert C Bowen from Temple City, CA, saw their proceedings start in 2013-11-22 and complete by 2014-03-04, involving asset liquidation."
Robert C Bowen — California, 2:13-bk-37981-WB


ᐅ Michelle Bradford, California

Address: 9214 Broadway Temple City, CA 91780

Bankruptcy Case 2:09-bk-43946-VZ Overview: "Temple City, CA resident Michelle Bradford's Dec 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-14."
Michelle Bradford — California, 2:09-bk-43946-VZ


ᐅ Renee Suzanne Brashear, California

Address: 10162 Lynrose St Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13826-BB: "Temple City, CA resident Renee Suzanne Brashear's 01.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2011."
Renee Suzanne Brashear — California, 2:11-bk-13826-BB


ᐅ Ronnie Gene Brawley, California

Address: 6109 Camellia Ave Temple City, CA 91780-1734

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30098-RK: "Ronnie Gene Brawley's Chapter 7 bankruptcy, filed in Temple City, CA in 2014-10-24, led to asset liquidation, with the case closing in 01.22.2015."
Ronnie Gene Brawley — California, 2:14-bk-30098-RK


ᐅ Patricia Alice Brisco, California

Address: 5629 Noel Dr Temple City, CA 91780

Bankruptcy Case 2:13-bk-22185-RN Overview: "The case of Patricia Alice Brisco in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Alice Brisco — California, 2:13-bk-22185-RN


ᐅ James Burger, California

Address: 5417 Sultana Ave # B Temple City, CA 91780

Brief Overview of Bankruptcy Case 2:10-bk-32893-BB: "The bankruptcy record of James Burger from Temple City, CA, shows a Chapter 7 case filed in 06/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2010."
James Burger — California, 2:10-bk-32893-BB


ᐅ Charles Ray Busick, California

Address: 6261 Temple City Blvd Temple City, CA 91780

Brief Overview of Bankruptcy Case 2:12-bk-35607-ER: "The bankruptcy record of Charles Ray Busick from Temple City, CA, shows a Chapter 7 case filed in 07.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2012."
Charles Ray Busick — California, 2:12-bk-35607-ER


ᐅ Sandra Calderon, California

Address: 5620 Welland Ave Apt 24 Temple City, CA 91780

Bankruptcy Case 2:09-bk-38885-AA Summary: "In a Chapter 7 bankruptcy case, Sandra Calderon from Temple City, CA, saw her proceedings start in 10/20/2009 and complete by 02.03.2010, involving asset liquidation."
Sandra Calderon — California, 2:09-bk-38885-AA


ᐅ Ricardo Capra, California

Address: 5436 McCulloch Ave Apt F Temple City, CA 91780

Bankruptcy Case 2:09-bk-43846-BR Summary: "In Temple City, CA, Ricardo Capra filed for Chapter 7 bankruptcy in 12/01/2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2010."
Ricardo Capra — California, 2:09-bk-43846-BR


ᐅ Samuele Cardamone, California

Address: 10626 Daines Dr Temple City, CA 91780

Brief Overview of Bankruptcy Case 2:11-bk-61517-BR: "Temple City, CA resident Samuele Cardamone's December 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-23."
Samuele Cardamone — California, 2:11-bk-61517-BR


ᐅ Miguel Carmona, California

Address: 5243 Tyler Ave Apt 4 Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48200-PC: "Temple City, CA resident Miguel Carmona's 09/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Miguel Carmona — California, 2:11-bk-48200-PC


ᐅ Victor Hugo Carreon, California

Address: 5034 1/2 Sereno Dr Temple City, CA 91780-3037

Concise Description of Bankruptcy Case 2:14-bk-31743-DS7: "The bankruptcy filing by Victor Hugo Carreon, undertaken in 11.20.2014 in Temple City, CA under Chapter 7, concluded with discharge in 02.18.2015 after liquidating assets."
Victor Hugo Carreon — California, 2:14-bk-31743-DS


ᐅ Guillermo Carreon, California

Address: 9084 Las Tunas Dr Apt G Temple City, CA 91780

Bankruptcy Case 2:09-bk-40713-VK Overview: "Guillermo Carreon's Chapter 7 bankruptcy, filed in Temple City, CA in 2009-11-04, led to asset liquidation, with the case closing in 2010-02-14."
Guillermo Carreon — California, 2:09-bk-40713-VK


ᐅ Denise Ann Carter, California

Address: 5723 Encinita Ave Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10550-TD: "In a Chapter 7 bankruptcy case, Denise Ann Carter from Temple City, CA, saw her proceedings start in 2012-01-06 and complete by 04/11/2012, involving asset liquidation."
Denise Ann Carter — California, 2:12-bk-10550-TD


ᐅ Scott Allen Carwile, California

Address: 5112 Kauffman Ave Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34279-VZ: "In Temple City, CA, Scott Allen Carwile filed for Chapter 7 bankruptcy in October 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Scott Allen Carwile — California, 2:13-bk-34279-VZ


ᐅ Carlos Juan Casillas, California

Address: 5119 Farago Ave Temple City, CA 91780-3500

Concise Description of Bankruptcy Case 2:14-bk-27392-BR7: "Carlos Juan Casillas's Chapter 7 bankruptcy, filed in Temple City, CA in 09.11.2014, led to asset liquidation, with the case closing in December 2014."
Carlos Juan Casillas — California, 2:14-bk-27392-BR


ᐅ Santiago Castellon, California

Address: 5926 1/2 Primrose Ave Temple City, CA 91780

Bankruptcy Case 2:12-bk-44277-TD Summary: "Temple City, CA resident Santiago Castellon's Oct 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2013."
Santiago Castellon — California, 2:12-bk-44277-TD


ᐅ Sandra S Castillo, California

Address: 11163 Wildflower Rd Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19796-BR: "The bankruptcy record of Sandra S Castillo from Temple City, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2013."
Sandra S Castillo — California, 2:13-bk-19796-BR


ᐅ Stephen Castro, California

Address: 5047 Sultana Ave Temple City, CA 91780

Bankruptcy Case 2:10-bk-34088-BR Summary: "Stephen Castro's bankruptcy, initiated in 06/14/2010 and concluded by 10.17.2010 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Castro — California, 2:10-bk-34088-BR


ᐅ Araceli Cesena, California

Address: 5120 Santa Anita Ave Temple City, CA 91780

Bankruptcy Case 2:12-bk-46553-RK Overview: "In Temple City, CA, Araceli Cesena filed for Chapter 7 bankruptcy in 10/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-10."
Araceli Cesena — California, 2:12-bk-46553-RK


ᐅ Roy Chan, California

Address: 6049 Temple City Blvd Apt C Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56446-PC: "Roy Chan's bankruptcy, initiated in Oct 28, 2010 and concluded by March 2, 2011 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Chan — California, 2:10-bk-56446-PC


ᐅ Shu Chan, California

Address: 9560 Blackley St Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45332-BR: "Temple City, CA resident Shu Chan's 12/14/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Shu Chan — California, 2:09-bk-45332-BR


ᐅ Yok Pung Chan, California

Address: 9560 Blackley St Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21426-RN: "In Temple City, CA, Yok Pung Chan filed for Chapter 7 bankruptcy in Mar 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2012."
Yok Pung Chan — California, 2:12-bk-21426-RN


ᐅ Hsiu C Chang, California

Address: 9988 Bogue St Temple City, CA 91780

Bankruptcy Case 2:12-bk-42042-ER Summary: "Hsiu C Chang's Chapter 7 bankruptcy, filed in Temple City, CA in 2012-09-21, led to asset liquidation, with the case closing in 01/01/2013."
Hsiu C Chang — California, 2:12-bk-42042-ER


ᐅ Maria L Chavez, California

Address: 9036 Acaso Dr Temple City, CA 91780-3011

Bankruptcy Case 2:15-bk-25450-RK Summary: "In a Chapter 7 bankruptcy case, Maria L Chavez from Temple City, CA, saw their proceedings start in 2015-10-06 and complete by January 4, 2016, involving asset liquidation."
Maria L Chavez — California, 2:15-bk-25450-RK


ᐅ Robert Chen, California

Address: 9976 Live Oak Ave Temple City, CA 91780-2613

Concise Description of Bankruptcy Case 2:16-bk-17945-WB7: "In a Chapter 7 bankruptcy case, Robert Chen from Temple City, CA, saw their proceedings start in 06/15/2016 and complete by 2016-09-13, involving asset liquidation."
Robert Chen — California, 2:16-bk-17945-WB


ᐅ Don Chen, California

Address: 10662 Arrowood St Temple City, CA 91780

Bankruptcy Case 2:12-bk-10119-RN Summary: "Don Chen's bankruptcy, initiated in January 3, 2012 and concluded by April 2012 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Don Chen — California, 2:12-bk-10119-RN


ᐅ Vivien Linfen Chen, California

Address: 6158 Camellia Ave Temple City, CA 91780

Brief Overview of Bankruptcy Case 2:11-bk-62893-BB: "In Temple City, CA, Vivien Linfen Chen filed for Chapter 7 bankruptcy in December 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2012."
Vivien Linfen Chen — California, 2:11-bk-62893-BB


ᐅ Sun K Cheung, California

Address: 5234 Agnes Ave Temple City, CA 91780-3227

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26278-RK: "The case of Sun K Cheung in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sun K Cheung — California, 2:15-bk-26278-RK


ᐅ Eric Chheng, California

Address: 4515 Ellis Ln Apt 5 Temple City, CA 91780

Concise Description of Bankruptcy Case 2:10-bk-65589-PC7: "The case of Eric Chheng in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Chheng — California, 2:10-bk-65589-PC


ᐅ Kiu Ly Chiu, California

Address: 4907 Rio Hondo Ave Temple City, CA 91780

Concise Description of Bankruptcy Case 2:12-bk-51502-PC7: "The bankruptcy filing by Kiu Ly Chiu, undertaken in 12/20/2012 in Temple City, CA under Chapter 7, concluded with discharge in Apr 1, 2013 after liquidating assets."
Kiu Ly Chiu — California, 2:12-bk-51502-PC


ᐅ Tsao Chiu, California

Address: 4933 Sereno Dr Temple City, CA 91780

Bankruptcy Case 2:10-bk-28237-BR Overview: "In Temple City, CA, Tsao Chiu filed for Chapter 7 bankruptcy in 05.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-17."
Tsao Chiu — California, 2:10-bk-28237-BR


ᐅ Dong Youn Choi, California

Address: 5686 Sultana Ave Temple City, CA 91780-2327

Bankruptcy Case 2:14-bk-29338-SK Overview: "Dong Youn Choi's bankruptcy, initiated in 2014-10-13 and concluded by Jan 11, 2015 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dong Youn Choi — California, 2:14-bk-29338-SK


ᐅ Norman Chong, California

Address: 4818 Kauffman Ave Temple City, CA 91780

Brief Overview of Bankruptcy Case 2:10-bk-52214-BB: "The bankruptcy record of Norman Chong from Temple City, CA, shows a Chapter 7 case filed in 10/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2011."
Norman Chong — California, 2:10-bk-52214-BB


ᐅ James Michael Cleary, California

Address: 10531 Freer St Temple City, CA 91780-3446

Brief Overview of Bankruptcy Case 2:16-bk-16415-TD: "Temple City, CA resident James Michael Cleary's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2016."
James Michael Cleary — California, 2:16-bk-16415-TD


ᐅ Clifford David Clemetson, California

Address: 6259 Loma Ave Temple City, CA 91780

Bankruptcy Case 2:11-bk-47322-EC Overview: "In a Chapter 7 bankruptcy case, Clifford David Clemetson from Temple City, CA, saw his proceedings start in Aug 31, 2011 and complete by January 2012, involving asset liquidation."
Clifford David Clemetson — California, 2:11-bk-47322-EC


ᐅ Jesse Collett, California

Address: 9903 Garibaldi Ave Temple City, CA 91780

Concise Description of Bankruptcy Case 2:10-bk-52250-RN7: "The bankruptcy record of Jesse Collett from Temple City, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-03."
Jesse Collett — California, 2:10-bk-52250-RN


ᐅ Mary Elizabeth Coolman, California

Address: 5075 Sereno Dr Temple City, CA 91780

Bankruptcy Case 2:11-bk-56531-BB Overview: "Mary Elizabeth Coolman's Chapter 7 bankruptcy, filed in Temple City, CA in 11.09.2011, led to asset liquidation, with the case closing in March 13, 2012."
Mary Elizabeth Coolman — California, 2:11-bk-56531-BB


ᐅ Richard E Craighead, California

Address: 10529 Bogue St Temple City, CA 91780

Bankruptcy Case 2:12-bk-42079-BR Summary: "Richard E Craighead's Chapter 7 bankruptcy, filed in Temple City, CA in September 2012, led to asset liquidation, with the case closing in 2013-01-01."
Richard E Craighead — California, 2:12-bk-42079-BR


ᐅ Yvonne Crowley, California

Address: 9561 Kennerly St Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-27212-BR: "Yvonne Crowley's Chapter 7 bankruptcy, filed in Temple City, CA in 2013-07-03, led to asset liquidation, with the case closing in October 2013."
Yvonne Crowley — California, 2:13-bk-27212-BR


ᐅ Claudia Dagio, California

Address: 10625 Key West St Temple City, CA 91780-3465

Bankruptcy Case 2:09-bk-30648-NB Overview: "Chapter 13 bankruptcy for Claudia Dagio in Temple City, CA began in 2009-08-06, focusing on debt restructuring, concluding with plan fulfillment in 12.19.2014."
Claudia Dagio — California, 2:09-bk-30648-NB


ᐅ Erin Dalli, California

Address: 6018 Reno Ave Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15068-SB: "The case of Erin Dalli in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Dalli — California, 2:10-bk-15068-SB


ᐅ Pamela Dansak, California

Address: 10855 Freer St Apt 1 Temple City, CA 91780

Brief Overview of Bankruptcy Case 2:10-bk-54401-TD: "The case of Pamela Dansak in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Dansak — California, 2:10-bk-54401-TD


ᐅ John C Davidson, California

Address: 5041 Sultana Ave Temple City, CA 91780

Bankruptcy Case 2:11-bk-24502-TD Overview: "The bankruptcy filing by John C Davidson, undertaken in April 4, 2011 in Temple City, CA under Chapter 7, concluded with discharge in 08/07/2011 after liquidating assets."
John C Davidson — California, 2:11-bk-24502-TD


ᐅ La Torre Rosa De, California

Address: 9521 Flaherty St Temple City, CA 91780

Brief Overview of Bankruptcy Case 2:12-bk-22657-ER: "Temple City, CA resident La Torre Rosa De's April 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
La Torre Rosa De — California, 2:12-bk-22657-ER


ᐅ Los Santos Jennifer De, California

Address: 5221 Farago Ave Temple City, CA 91780

Brief Overview of Bankruptcy Case 2:10-bk-30899-RN: "The bankruptcy filing by Los Santos Jennifer De, undertaken in May 24, 2010 in Temple City, CA under Chapter 7, concluded with discharge in 09/03/2010 after liquidating assets."
Los Santos Jennifer De — California, 2:10-bk-30899-RN


ᐅ La Torre Jorge De, California

Address: 10678 Arrowood St Temple City, CA 91780-3420

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17422-RK: "La Torre Jorge De's bankruptcy, initiated in 2016-06-03 and concluded by September 2016 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Torre Jorge De — California, 2:16-bk-17422-RK


ᐅ Kelley Christopher Degifford, California

Address: 9112 Garibaldi Ave Temple City, CA 91780

Bankruptcy Case 2:13-bk-18506-BR Overview: "The bankruptcy record of Kelley Christopher Degifford from Temple City, CA, shows a Chapter 7 case filed in 04/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2013."
Kelley Christopher Degifford — California, 2:13-bk-18506-BR


ᐅ Negro Maureen G Del, California

Address: 9711 Olive St Temple City, CA 91780-3253

Concise Description of Bankruptcy Case 2:15-bk-10409-RK7: "In Temple City, CA, Negro Maureen G Del filed for Chapter 7 bankruptcy in January 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2015."
Negro Maureen G Del — California, 2:15-bk-10409-RK


ᐅ Bautisto Clara Diaz, California

Address: 5931 1/2 Camellia Ave Temple City, CA 91780

Brief Overview of Bankruptcy Case 2:13-bk-15500-TD: "Bautisto Clara Diaz's Chapter 7 bankruptcy, filed in Temple City, CA in March 2013, led to asset liquidation, with the case closing in June 2013."
Bautisto Clara Diaz — California, 2:13-bk-15500-TD


ᐅ Lynn Doan, California

Address: 4833 Arden Dr Temple City, CA 91780

Bankruptcy Case 2:10-bk-65583-VZ Overview: "The case of Lynn Doan in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Doan — California, 2:10-bk-65583-VZ


ᐅ Hung Du, California

Address: 4948 Baldwin Ave Temple City, CA 91780

Bankruptcy Case 2:10-bk-26939-SB Overview: "The case of Hung Du in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hung Du — California, 2:10-bk-26939-SB


ᐅ Viet T Duong, California

Address: 5926 Encinita Ave Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65156-BR: "In Temple City, CA, Viet T Duong filed for Chapter 7 bankruptcy in 2010-12-28. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011."
Viet T Duong — California, 2:10-bk-65156-BR


ᐅ Deanne M Elseman, California

Address: 5602 Golden West Ave Temple City, CA 91780

Brief Overview of Bankruptcy Case 2:11-bk-45243-PC: "The bankruptcy filing by Deanne M Elseman, undertaken in August 18, 2011 in Temple City, CA under Chapter 7, concluded with discharge in 2011-12-21 after liquidating assets."
Deanne M Elseman — California, 2:11-bk-45243-PC


ᐅ Erica Michelle Engle, California

Address: 4815 Persimmon Ave Apt 8 Temple City, CA 91780-4142

Bankruptcy Case 2:16-bk-17592-WB Overview: "In Temple City, CA, Erica Michelle Engle filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-06."
Erica Michelle Engle — California, 2:16-bk-17592-WB


ᐅ Dorina Enriquez, California

Address: 9078 Lyledale St Temple City, CA 91780

Concise Description of Bankruptcy Case 2:12-bk-33266-ER7: "The bankruptcy record of Dorina Enriquez from Temple City, CA, shows a Chapter 7 case filed in 07.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Dorina Enriquez — California, 2:12-bk-33266-ER


ᐅ Jeff Howard Erickson, California

Address: 9810 Howland Dr Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48964-RN: "Temple City, CA resident Jeff Howard Erickson's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-17."
Jeff Howard Erickson — California, 2:11-bk-48964-RN


ᐅ Juan Espinoza, California

Address: 9970 Garibaldi Ave Temple City, CA 91780

Bankruptcy Case 2:09-bk-43168-SB Summary: "In a Chapter 7 bankruptcy case, Juan Espinoza from Temple City, CA, saw their proceedings start in Nov 24, 2009 and complete by 2010-03-06, involving asset liquidation."
Juan Espinoza — California, 2:09-bk-43168-SB


ᐅ Hugo A Espinoza, California

Address: 10232 Green St Temple City, CA 91780

Bankruptcy Case 2:10-bk-65109-PC Summary: "In a Chapter 7 bankruptcy case, Hugo A Espinoza from Temple City, CA, saw his proceedings start in 12/28/2010 and complete by 2011-05-02, involving asset liquidation."
Hugo A Espinoza — California, 2:10-bk-65109-PC


ᐅ David Thaddeus Estrada, California

Address: 6423 Loma Ave Temple City, CA 91780

Concise Description of Bankruptcy Case 2:12-bk-36543-RN7: "David Thaddeus Estrada's bankruptcy, initiated in August 2012 and concluded by December 5, 2012 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Thaddeus Estrada — California, 2:12-bk-36543-RN


ᐅ Miguel Angel Estrada, California

Address: 5049 Alessandro Ave Temple City, CA 91780

Concise Description of Bankruptcy Case 2:13-bk-23038-ER7: "In a Chapter 7 bankruptcy case, Miguel Angel Estrada from Temple City, CA, saw his proceedings start in May 2013 and complete by 08.28.2013, involving asset liquidation."
Miguel Angel Estrada — California, 2:13-bk-23038-ER


ᐅ Hussein Fadlalah, California

Address: 5344 Myrtus Ave Temple City, CA 91780

Bankruptcy Case 2:13-bk-21378-TD Summary: "The bankruptcy filing by Hussein Fadlalah, undertaken in 04/30/2013 in Temple City, CA under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Hussein Fadlalah — California, 2:13-bk-21378-TD


ᐅ Ofelia Falcon, California

Address: 5119 Farago Ave Temple City, CA 91780-3500

Concise Description of Bankruptcy Case 2:14-bk-27392-BR7: "Ofelia Falcon's bankruptcy, initiated in Sep 11, 2014 and concluded by 2014-12-29 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ofelia Falcon — California, 2:14-bk-27392-BR


ᐅ Lung Feng Fan, California

Address: 6266 Rosemead Blvd Apt 72 Temple City, CA 91780

Bankruptcy Case 2:12-bk-12474-RK Overview: "In Temple City, CA, Lung Feng Fan filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Lung Feng Fan — California, 2:12-bk-12474-RK


ᐅ Xiu Zhen Fang, California

Address: 4923 Hallowell Ave Temple City, CA 91780

Bankruptcy Case 2:13-bk-39288-PC Summary: "In Temple City, CA, Xiu Zhen Fang filed for Chapter 7 bankruptcy in 2013-12-13. This case, involving liquidating assets to pay off debts, was resolved by 03.25.2014."
Xiu Zhen Fang — California, 2:13-bk-39288-PC


ᐅ Jose Luis Farias, California

Address: 5218 Doreen Ave Temple City, CA 91780

Bankruptcy Case 2:12-bk-12473-TD Overview: "The bankruptcy record of Jose Luis Farias from Temple City, CA, shows a Chapter 7 case filed in January 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2012."
Jose Luis Farias — California, 2:12-bk-12473-TD


ᐅ Jr Vincent Fazio, California

Address: 9414 1/4 Las Tunas Dr Temple City, CA 91780

Bankruptcy Case 2:10-bk-16632-TD Summary: "Jr Vincent Fazio's bankruptcy, initiated in February 24, 2010 and concluded by 06.06.2010 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Vincent Fazio — California, 2:10-bk-16632-TD


ᐅ Robert Ferrari, California

Address: 9720 Live Oak Ave Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62066-TD: "Temple City, CA resident Robert Ferrari's 2010-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2011."
Robert Ferrari — California, 2:10-bk-62066-TD


ᐅ Elaina Ferro, California

Address: 5957 Primrose Ave Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38275-ER: "Temple City, CA resident Elaina Ferro's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2010."
Elaina Ferro — California, 2:10-bk-38275-ER


ᐅ James Flexen, California

Address: 5945 Cloverly Ave Apt H Temple City, CA 91780

Concise Description of Bankruptcy Case 2:10-bk-20074-ER7: "The bankruptcy record of James Flexen from Temple City, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2010."
James Flexen — California, 2:10-bk-20074-ER


ᐅ Michael Dean Fortunato, California

Address: PO Box 1055 Temple City, CA 91780

Concise Description of Bankruptcy Case 2:12-bk-44563-TD7: "In Temple City, CA, Michael Dean Fortunato filed for Chapter 7 bankruptcy in Oct 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2013."
Michael Dean Fortunato — California, 2:12-bk-44563-TD


ᐅ Chung Lan Fu, California

Address: 9712 Live Oak Ave Temple City, CA 91780

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59328-RK: "Temple City, CA resident Chung Lan Fu's 2011-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-05."
Chung Lan Fu — California, 2:11-bk-59328-RK


ᐅ Christina Gabelman, California

Address: 4916 Willmonte Ave Temple City, CA 91780

Concise Description of Bankruptcy Case 2:13-bk-26750-RK7: "Christina Gabelman's Chapter 7 bankruptcy, filed in Temple City, CA in 06/28/2013, led to asset liquidation, with the case closing in 10.08.2013."
Christina Gabelman — California, 2:13-bk-26750-RK