personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Inglewood, 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 Lawrence Darnell Aaron, California

Address: 2530 Thoreau St Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32633-BB: "In Inglewood, CA, Lawrence Darnell Aaron filed for Chapter 7 bankruptcy in Jun 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2012."
Lawrence Darnell Aaron — California, 2:12-bk-32633-BB


ᐅ Cathy A Abang, California

Address: 875 Glenway Dr Apt 26 Inglewood, CA 90302-2788

Bankruptcy Case 2:14-bk-27884-DS Overview: "The bankruptcy record of Cathy A Abang from Inglewood, CA, shows a Chapter 7 case filed in 09/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-18."
Cathy A Abang — California, 2:14-bk-27884-DS


ᐅ Michelle Abbott, California

Address: 309 E Hillcrest Blvd # 225 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-49749-PC7: "The case of Michelle Abbott in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Abbott — California, 2:10-bk-49749-PC


ᐅ Sabira Abdulhameed, California

Address: 10607 Crenshaw Blvd Apt 4 Inglewood, CA 90303

Bankruptcy Case 2:12-bk-18166-PC Summary: "Sabira Abdulhameed's Chapter 7 bankruptcy, filed in Inglewood, CA in Mar 7, 2012, led to asset liquidation, with the case closing in 07/10/2012."
Sabira Abdulhameed — California, 2:12-bk-18166-PC


ᐅ Gernado Abrams, California

Address: 121 N Hillcrest Blvd Apt 3 Inglewood, CA 90301-5453

Bankruptcy Case 2:16-bk-19061-BR Overview: "In Inglewood, CA, Gernado Abrams filed for Chapter 7 bankruptcy in Jul 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2016."
Gernado Abrams — California, 2:16-bk-19061-BR


ᐅ Manuel Abril, California

Address: 10508 Condon Ave Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:10-bk-33732-BB: "Inglewood, CA resident Manuel Abril's Jun 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2010."
Manuel Abril — California, 2:10-bk-33732-BB


ᐅ Natividad Acevedo, California

Address: 949 S Oak St Inglewood, CA 90301-3136

Concise Description of Bankruptcy Case 2:15-bk-10726-BR7: "Natividad Acevedo's bankruptcy, initiated in Jan 19, 2015 and concluded by Apr 19, 2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natividad Acevedo — California, 2:15-bk-10726-BR


ᐅ Lidia Acevedo, California

Address: 949 S Oak St Inglewood, CA 90301-3136

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10726-BR: "In Inglewood, CA, Lidia Acevedo filed for Chapter 7 bankruptcy in January 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2015."
Lidia Acevedo — California, 2:15-bk-10726-BR


ᐅ Salvador Acevedo, California

Address: 949 S Oak St Inglewood, CA 90301-3136

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10597-DS: "In Inglewood, CA, Salvador Acevedo filed for Chapter 7 bankruptcy in 01.18.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-17."
Salvador Acevedo — California, 2:16-bk-10597-DS


ᐅ Colazo Oscar Aceves, California

Address: 3723 W 113th St Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38700-AA: "The case of Colazo Oscar Aceves in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colazo Oscar Aceves — California, 2:09-bk-38700-AA


ᐅ Darlene Achour, California

Address: 4328 W 101st St Inglewood, CA 90304-1540

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27501-TD: "In Inglewood, CA, Darlene Achour filed for Chapter 7 bankruptcy in September 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 12, 2014."
Darlene Achour — California, 2:14-bk-27501-TD


ᐅ Sami Rabah Achour, California

Address: 4328 W 101st St Inglewood, CA 90304-1540

Bankruptcy Case 2:14-bk-27501-TD Overview: "The case of Sami Rabah Achour in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sami Rabah Achour — California, 2:14-bk-27501-TD


ᐅ Gutierrez Ricardo Acosta, California

Address: 629 E 99th St Apt 4 Inglewood, CA 90301

Bankruptcy Case 2:10-bk-29726-ER Overview: "In Inglewood, CA, Gutierrez Ricardo Acosta filed for Chapter 7 bankruptcy in 05.17.2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Gutierrez Ricardo Acosta — California, 2:10-bk-29726-ER


ᐅ Mario Armando Acosta, California

Address: 3849 W 105th St Inglewood, CA 90303-1812

Concise Description of Bankruptcy Case 2:15-bk-21238-RN7: "In Inglewood, CA, Mario Armando Acosta filed for Chapter 7 bankruptcy in Jul 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-14."
Mario Armando Acosta — California, 2:15-bk-21238-RN


ᐅ Julian C Acosta, California

Address: 330 W Buckthorn St Inglewood, CA 90301

Bankruptcy Case 2:12-bk-34325-RN Summary: "Julian C Acosta's Chapter 7 bankruptcy, filed in Inglewood, CA in July 2012, led to asset liquidation, with the case closing in Nov 16, 2012."
Julian C Acosta — California, 2:12-bk-34325-RN


ᐅ Gregory Lee Adams, California

Address: 206 Stepney St Apt 5 Inglewood, CA 90302

Bankruptcy Case 2:13-bk-18119-ER Summary: "Inglewood, CA resident Gregory Lee Adams's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-01."
Gregory Lee Adams — California, 2:13-bk-18119-ER


ᐅ Ronald Addleman, California

Address: 1029 S Truro Ave Inglewood, CA 90301

Bankruptcy Case 2:10-bk-42205-BB Overview: "The case of Ronald Addleman in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Addleman — California, 2:10-bk-42205-BB


ᐅ Alicia Adkins, California

Address: 509 S Eucalyptus Ave Apt 4 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:12-bk-24007-BR7: "The bankruptcy record of Alicia Adkins from Inglewood, CA, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2012."
Alicia Adkins — California, 2:12-bk-24007-BR


ᐅ Karen Dianne Aghaji, California

Address: 746 N Eucalyptus Ave Unit NO16 Inglewood, CA 90302

Bankruptcy Case 2:11-bk-17834-ER Summary: "The bankruptcy record of Karen Dianne Aghaji from Inglewood, CA, shows a Chapter 7 case filed in Feb 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2011."
Karen Dianne Aghaji — California, 2:11-bk-17834-ER


ᐅ Oswaldo Aguilar, California

Address: 601 W Hyde Park Blvd Apt 1 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:10-bk-58296-AA: "Oswaldo Aguilar's Chapter 7 bankruptcy, filed in Inglewood, CA in Nov 10, 2010, led to asset liquidation, with the case closing in 03/15/2011."
Oswaldo Aguilar — California, 2:10-bk-58296-AA


ᐅ Adam Luis Aguilar, California

Address: 635 W Buckthorn St Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:11-bk-35900-BR7: "Inglewood, CA resident Adam Luis Aguilar's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2011."
Adam Luis Aguilar — California, 2:11-bk-35900-BR


ᐅ Gonzales Celia Aguilar, California

Address: 3645 W 104th St Apt 1 Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34268-BR: "In a Chapter 7 bankruptcy case, Gonzales Celia Aguilar from Inglewood, CA, saw her proceedings start in Jun 15, 2010 and complete by October 2010, involving asset liquidation."
Gonzales Celia Aguilar — California, 2:10-bk-34268-BR


ᐅ Elida Aguilar, California

Address: 619 S Fir Ave Inglewood, CA 90301-6186

Bankruptcy Case 2:15-bk-25634-ER Summary: "In Inglewood, CA, Elida Aguilar filed for Chapter 7 bankruptcy in 2015-10-09. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Elida Aguilar — California, 2:15-bk-25634-ER


ᐅ Mercedes Aguilar, California

Address: 3919 W 109th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:10-bk-64152-BB: "In a Chapter 7 bankruptcy case, Mercedes Aguilar from Inglewood, CA, saw her proceedings start in 2010-12-20 and complete by Apr 24, 2011, involving asset liquidation."
Mercedes Aguilar — California, 2:10-bk-64152-BB


ᐅ Elsa Yanira Aguilar, California

Address: 10717 Burin Ave Apt 1 Inglewood, CA 90304-1986

Bankruptcy Case 2:14-bk-11931-RK Overview: "In Inglewood, CA, Elsa Yanira Aguilar filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-19."
Elsa Yanira Aguilar — California, 2:14-bk-11931-RK


ᐅ Luis Arturo Aguilar, California

Address: 10809 Firmona Ave Inglewood, CA 90304-2223

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13176-BR: "Luis Arturo Aguilar's Chapter 7 bankruptcy, filed in Inglewood, CA in March 14, 2016, led to asset liquidation, with the case closing in 06.12.2016."
Luis Arturo Aguilar — California, 2:16-bk-13176-BR


ᐅ Margarita Armas Aguilar, California

Address: 920 S Ash Ave Inglewood, CA 90301

Bankruptcy Case 2:09-bk-36982-SB Summary: "The bankruptcy filing by Margarita Armas Aguilar, undertaken in 2009-10-05 in Inglewood, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Margarita Armas Aguilar — California, 2:09-bk-36982-SB


ᐅ Juan Marmolejo Aguilar, California

Address: 10516 S Inglewood Ave Apt 3 Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:12-bk-51082-PC7: "Juan Marmolejo Aguilar's Chapter 7 bankruptcy, filed in Inglewood, CA in December 17, 2012, led to asset liquidation, with the case closing in 2013-03-29."
Juan Marmolejo Aguilar — California, 2:12-bk-51082-PC


ᐅ Maria Hilda Aguilar, California

Address: 3140 W 110th St Inglewood, CA 90303-2308

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30994-TD: "In a Chapter 7 bankruptcy case, Maria Hilda Aguilar from Inglewood, CA, saw her proceedings start in 11/07/2014 and complete by Feb 5, 2015, involving asset liquidation."
Maria Hilda Aguilar — California, 2:14-bk-30994-TD


ᐅ Aaron Aguilera, California

Address: 10235 Crenshaw Blvd Apt 5 Inglewood, CA 90303-1588

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21789-BB: "In a Chapter 7 bankruptcy case, Aaron Aguilera from Inglewood, CA, saw his proceedings start in July 2015 and complete by Oct 25, 2015, involving asset liquidation."
Aaron Aguilera — California, 2:15-bk-21789-BB


ᐅ Claudia Aguilera, California

Address: 315 E 97th St Apt C Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-22858-RN7: "The case of Claudia Aguilera in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Aguilera — California, 2:10-bk-22858-RN


ᐅ Anya Aguirre, California

Address: 743 N Eucalyptus Ave Apt 2 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:11-bk-21358-RN: "In a Chapter 7 bankruptcy case, Anya Aguirre from Inglewood, CA, saw her proceedings start in March 2011 and complete by 2011-07-20, involving asset liquidation."
Anya Aguirre — California, 2:11-bk-21358-RN


ᐅ Avila Nancy Aguirre, California

Address: 122 E Spruce Ave Apt B Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:12-bk-32742-BR: "In a Chapter 7 bankruptcy case, Avila Nancy Aguirre from Inglewood, CA, saw her proceedings start in 2012-06-29 and complete by November 1, 2012, involving asset liquidation."
Avila Nancy Aguirre — California, 2:12-bk-32742-BR


ᐅ Carlos Aguirre, California

Address: 4455 W 111th St Inglewood, CA 90304

Bankruptcy Case 2:10-bk-64140-RN Overview: "The case of Carlos Aguirre in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Aguirre — California, 2:10-bk-64140-RN


ᐅ Afaq Ahmed, California

Address: 1620 Centinela Ave Ste 201 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:11-bk-15706-VZ7: "In Inglewood, CA, Afaq Ahmed filed for Chapter 7 bankruptcy in Feb 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-15."
Afaq Ahmed — California, 2:11-bk-15706-VZ


ᐅ Shakeel Ahmed, California

Address: 4307 W Century Blvd # 1050 Inglewood, CA 90304

Bankruptcy Case 2:13-bk-36490-ER Overview: "In a Chapter 7 bankruptcy case, Shakeel Ahmed from Inglewood, CA, saw their proceedings start in 2013-10-31 and complete by 2014-02-10, involving asset liquidation."
Shakeel Ahmed — California, 2:13-bk-36490-ER


ᐅ Jasmine L Ahmed, California

Address: 313 E Arbor Vitae St Inglewood, CA 90301-0900

Bankruptcy Case 2:15-bk-10322-WB Overview: "Jasmine L Ahmed's Chapter 7 bankruptcy, filed in Inglewood, CA in 2015-01-09, led to asset liquidation, with the case closing in 04/09/2015."
Jasmine L Ahmed — California, 2:15-bk-10322-WB


ᐅ Jesus Ake, California

Address: 948 S Inglewood Ave Inglewood, CA 90301

Bankruptcy Case 2:11-bk-46782-BB Summary: "In a Chapter 7 bankruptcy case, Jesus Ake from Inglewood, CA, saw their proceedings start in 2011-08-29 and complete by 2012-01-01, involving asset liquidation."
Jesus Ake — California, 2:11-bk-46782-BB


ᐅ Everardo Alamillo Alamillo, California

Address: 420 S Inglewood Ave Apt 1 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-41769-EC: "Inglewood, CA resident Everardo Alamillo Alamillo's 2011-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-28."
Everardo Alamillo Alamillo — California, 2:11-bk-41769-EC


ᐅ Bernardina Alaniz, California

Address: 716 E Fairview Blvd Inglewood, CA 90302

Bankruptcy Case 2:10-bk-12781-RN Summary: "Bernardina Alaniz's bankruptcy, initiated in 01/26/2010 and concluded by May 2010 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernardina Alaniz — California, 2:10-bk-12781-RN


ᐅ Gustavo Alarcon, California

Address: 4839 W 94th St Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41176-ER: "The bankruptcy filing by Gustavo Alarcon, undertaken in 2010-07-28 in Inglewood, CA under Chapter 7, concluded with discharge in 2010-11-30 after liquidating assets."
Gustavo Alarcon — California, 2:10-bk-41176-ER


ᐅ Lillian Alarcon, California

Address: 1260 Welton Way Inglewood, CA 90302-1618

Bankruptcy Case 2:14-bk-28954-BB Overview: "Lillian Alarcon's bankruptcy, initiated in October 6, 2014 and concluded by January 4, 2015 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian Alarcon — California, 2:14-bk-28954-BB


ᐅ Maria Alas, California

Address: 10826 Eastwood Ave Inglewood, CA 90304

Bankruptcy Case 2:09-bk-40186-BR Overview: "Inglewood, CA resident Maria Alas's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-09."
Maria Alas — California, 2:09-bk-40186-BR


ᐅ Bolio Francisca Alcocer, California

Address: 320 S Myers Pl Inglewood, CA 90301

Bankruptcy Case 2:12-bk-25666-BB Summary: "The bankruptcy record of Bolio Francisca Alcocer from Inglewood, CA, shows a Chapter 7 case filed in 05/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-05."
Bolio Francisca Alcocer — California, 2:12-bk-25666-BB


ᐅ Jennifer Melissa Aldaco, California

Address: 11216 Firmona Ave Inglewood, CA 90304-2618

Bankruptcy Case 2:14-bk-20879-RN Overview: "Jennifer Melissa Aldaco's bankruptcy, initiated in 06/02/2014 and concluded by September 2014 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Melissa Aldaco — California, 2:14-bk-20879-RN


ᐅ Raul Aldana, California

Address: 413 S Fir Ave Apt 4 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26137-RN: "In Inglewood, CA, Raul Aldana filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2012."
Raul Aldana — California, 2:12-bk-26137-RN


ᐅ Villar Fernando Alonso Aldrete, California

Address: 3813 W 108th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:11-bk-44545-RN: "In Inglewood, CA, Villar Fernando Alonso Aldrete filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-18."
Villar Fernando Alonso Aldrete — California, 2:11-bk-44545-RN


ᐅ Jorge Aleman, California

Address: 640 W Spruce Ave Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:12-bk-28313-ER7: "The bankruptcy filing by Jorge Aleman, undertaken in May 24, 2012 in Inglewood, CA under Chapter 7, concluded with discharge in 2012-09-26 after liquidating assets."
Jorge Aleman — California, 2:12-bk-28313-ER


ᐅ Ortiz Oscar Aleman, California

Address: 10619 Doty Ave Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53335-PC: "Inglewood, CA resident Ortiz Oscar Aleman's October 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2011."
Ortiz Oscar Aleman — California, 2:10-bk-53335-PC


ᐅ Philmon M Alemayehu, California

Address: 812 S Osage Ave Apt 103 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35103-BB: "The case of Philmon M Alemayehu in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philmon M Alemayehu — California, 2:13-bk-35103-BB


ᐅ Lavella Marie Alexander, California

Address: 10524 S 2nd Ave Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:13-bk-18820-TD: "Lavella Marie Alexander's Chapter 7 bankruptcy, filed in Inglewood, CA in April 4, 2013, led to asset liquidation, with the case closing in 07.08.2013."
Lavella Marie Alexander — California, 2:13-bk-18820-TD


ᐅ Patricia A Alexander, California

Address: 2635 W Imperial Hwy Apt 6 Inglewood, CA 90303-0923

Concise Description of Bankruptcy Case 2:14-bk-28162-TD7: "In Inglewood, CA, Patricia A Alexander filed for Chapter 7 bankruptcy in 2014-09-24. This case, involving liquidating assets to pay off debts, was resolved by 12/23/2014."
Patricia A Alexander — California, 2:14-bk-28162-TD


ᐅ Jessica Alfaro, California

Address: 313 E Buckthorn St Inglewood, CA 90301

Bankruptcy Case 2:13-bk-32641-BR Overview: "Jessica Alfaro's Chapter 7 bankruptcy, filed in Inglewood, CA in September 10, 2013, led to asset liquidation, with the case closing in 2013-12-21."
Jessica Alfaro — California, 2:13-bk-32641-BR


ᐅ Ana Alfaro, California

Address: 624 S Flower St Apt 8 Inglewood, CA 90301-5556

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10948-MT: "Ana Alfaro's Chapter 7 bankruptcy, filed in Inglewood, CA in March 2015, led to asset liquidation, with the case closing in 2015-06-17."
Ana Alfaro — California, 1:15-bk-10948-MT


ᐅ Sosa Manuel Orlando Alfaro, California

Address: 3213 W 84th Pl Apt B Inglewood, CA 90305-3922

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24979-RN: "The bankruptcy filing by Sosa Manuel Orlando Alfaro, undertaken in September 2015 in Inglewood, CA under Chapter 7, concluded with discharge in January 11, 2016 after liquidating assets."
Sosa Manuel Orlando Alfaro — California, 2:15-bk-24979-RN


ᐅ Barbara L Ali, California

Address: PO Box 8007 Inglewood, CA 90308-8007

Concise Description of Bankruptcy Case 2:16-bk-18413-DS7: "Barbara L Ali's Chapter 7 bankruptcy, filed in Inglewood, CA in 2016-06-23, led to asset liquidation, with the case closing in 09/21/2016."
Barbara L Ali — California, 2:16-bk-18413-DS


ᐅ Shaikh O Ali, California

Address: PO Box 8007 Inglewood, CA 90308-8007

Brief Overview of Bankruptcy Case 2:16-bk-18413-DS: "The bankruptcy record of Shaikh O Ali from Inglewood, CA, shows a Chapter 7 case filed in Jun 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-21."
Shaikh O Ali — California, 2:16-bk-18413-DS


ᐅ Dianna D Allen, California

Address: 220 E Hyde Park Blvd Apt 2 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:13-bk-16632-RK7: "In Inglewood, CA, Dianna D Allen filed for Chapter 7 bankruptcy in March 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-24."
Dianna D Allen — California, 2:13-bk-16632-RK


ᐅ Charles A Allen, California

Address: 9216 Crenshaw Blvd Inglewood, CA 90305

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22397-BB: "Charles A Allen's Chapter 7 bankruptcy, filed in Inglewood, CA in March 23, 2011, led to asset liquidation, with the case closing in 07.26.2011."
Charles A Allen — California, 2:11-bk-22397-BB


ᐅ Vanessa J Allen, California

Address: 815 N La Brea Ave Unit 131 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:13-bk-10004-RK7: "In Inglewood, CA, Vanessa J Allen filed for Chapter 7 bankruptcy in 2013-01-01. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Vanessa J Allen — California, 2:13-bk-10004-RK


ᐅ Latrice A Allen, California

Address: 11507 Simms Ave Inglewood, CA 90303

Bankruptcy Case 2:13-bk-13849-BR Summary: "In a Chapter 7 bankruptcy case, Latrice A Allen from Inglewood, CA, saw her proceedings start in February 2013 and complete by May 27, 2013, involving asset liquidation."
Latrice A Allen — California, 2:13-bk-13849-BR


ᐅ Terence Brian Allen, California

Address: 326 W Queen St Apt 1 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14464-RK: "In Inglewood, CA, Terence Brian Allen filed for Chapter 7 bankruptcy in Feb 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2012."
Terence Brian Allen — California, 2:12-bk-14464-RK


ᐅ Paul M Alleyne, California

Address: 537 Evergreen St Apt 1 Inglewood, CA 90302

Brief Overview of Bankruptcy Case 2:11-bk-11491-PC: "The bankruptcy record of Paul M Alleyne from Inglewood, CA, shows a Chapter 7 case filed in 01.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-17."
Paul M Alleyne — California, 2:11-bk-11491-PC


ᐅ Jesus Alonso, California

Address: 10310 Buford Ave Inglewood, CA 90304

Bankruptcy Case 2:09-bk-39629-TD Summary: "The bankruptcy record of Jesus Alonso from Inglewood, CA, shows a Chapter 7 case filed in 2009-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2010."
Jesus Alonso — California, 2:09-bk-39629-TD


ᐅ Agustin Alva, California

Address: 5442 W 118th Pl Inglewood, CA 90304-1034

Brief Overview of Bankruptcy Case 2:15-bk-19397-BR: "In Inglewood, CA, Agustin Alva filed for Chapter 7 bankruptcy in 06.12.2015. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2015."
Agustin Alva — California, 2:15-bk-19397-BR


ᐅ Bernarda Alvarado, California

Address: 3849 W 109th St Inglewood, CA 90303

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42438-ER: "The bankruptcy filing by Bernarda Alvarado, undertaken in 08/03/2010 in Inglewood, CA under Chapter 7, concluded with discharge in 12.06.2010 after liquidating assets."
Bernarda Alvarado — California, 2:10-bk-42438-ER


ᐅ Emilia Maria Alvarado, California

Address: 623 1/2 S Fir Ave Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:12-bk-32803-TD: "In Inglewood, CA, Emilia Maria Alvarado filed for Chapter 7 bankruptcy in 07/02/2012. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2012."
Emilia Maria Alvarado — California, 2:12-bk-32803-TD


ᐅ Terrazas Jose Rafael Alvarado, California

Address: 955 E Hyde Park Blvd Apt 10 Inglewood, CA 90302-4281

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24971-WB: "The bankruptcy filing by Terrazas Jose Rafael Alvarado, undertaken in 2015-09-29 in Inglewood, CA under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
Terrazas Jose Rafael Alvarado — California, 2:15-bk-24971-WB


ᐅ Garcia Jose Alvarado, California

Address: 839 W Beach Ave Apt 6 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37177-PC: "In Inglewood, CA, Garcia Jose Alvarado filed for Chapter 7 bankruptcy in June 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-27."
Garcia Jose Alvarado — California, 2:11-bk-37177-PC


ᐅ Luis Ernesto Alvarado, California

Address: 4230 1/2 W 101st St Inglewood, CA 90304-1542

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12837-BB: "Inglewood, CA resident Luis Ernesto Alvarado's 2014-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Luis Ernesto Alvarado — California, 2:14-bk-12837-BB


ᐅ Sandra V Alvarado, California

Address: 4230 1/2 W 101st St Inglewood, CA 90304-1542

Concise Description of Bankruptcy Case 2:14-bk-12837-BB7: "The bankruptcy filing by Sandra V Alvarado, undertaken in 2014-02-14 in Inglewood, CA under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Sandra V Alvarado — California, 2:14-bk-12837-BB


ᐅ Maria Del Carmen Alvarado, California

Address: 1222 S Grevillea Ave Inglewood, CA 90301

Bankruptcy Case 2:13-bk-24614-BB Summary: "Inglewood, CA resident Maria Del Carmen Alvarado's 2013-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Maria Del Carmen Alvarado — California, 2:13-bk-24614-BB


ᐅ Jose Israel Alvarez, California

Address: 4233 W 104th St Inglewood, CA 90304

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14208-BB: "In Inglewood, CA, Jose Israel Alvarez filed for Chapter 7 bankruptcy in Feb 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2012."
Jose Israel Alvarez — California, 2:12-bk-14208-BB


ᐅ Del Castillo Bethsabee Alvarez, California

Address: 3510 W 116th St Inglewood, CA 90303-2905

Brief Overview of Bankruptcy Case 2:14-bk-32856-RN: "The bankruptcy record of Del Castillo Bethsabee Alvarez from Inglewood, CA, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 10, 2015."
Del Castillo Bethsabee Alvarez — California, 2:14-bk-32856-RN


ᐅ Del Castillo Carlos Alvarez, California

Address: 3510 W 116th St Inglewood, CA 90303-2905

Concise Description of Bankruptcy Case 2:14-bk-32856-RN7: "In a Chapter 7 bankruptcy case, Del Castillo Carlos Alvarez from Inglewood, CA, saw his proceedings start in Dec 10, 2014 and complete by March 10, 2015, involving asset liquidation."
Del Castillo Carlos Alvarez — California, 2:14-bk-32856-RN


ᐅ Maria Guadalupe Alvarez, California

Address: 11028 S Osage Ave Inglewood, CA 90304

Brief Overview of Bankruptcy Case 2:10-bk-48235-BB: "The bankruptcy filing by Maria Guadalupe Alvarez, undertaken in September 8, 2010 in Inglewood, CA under Chapter 7, concluded with discharge in January 11, 2011 after liquidating assets."
Maria Guadalupe Alvarez — California, 2:10-bk-48235-BB


ᐅ Maria Alvarez, California

Address: 3324 W 111th St Inglewood, CA 90303

Bankruptcy Case 2:10-bk-42562-PC Summary: "In a Chapter 7 bankruptcy case, Maria Alvarez from Inglewood, CA, saw their proceedings start in 2010-08-04 and complete by December 7, 2010, involving asset liquidation."
Maria Alvarez — California, 2:10-bk-42562-PC


ᐅ Saira Alvarez, California

Address: 222 Stepney St Apt B Inglewood, CA 90302

Bankruptcy Case 2:10-bk-22843-VZ Summary: "Saira Alvarez's bankruptcy, initiated in Apr 3, 2010 and concluded by 2010-07-14 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saira Alvarez — California, 2:10-bk-22843-VZ


ᐅ Flabio Alvarez, California

Address: 10924 1/2 S Osage Ave Inglewood, CA 90304

Bankruptcy Case 2:13-bk-23056-BB Overview: "The bankruptcy filing by Flabio Alvarez, undertaken in May 2013 in Inglewood, CA under Chapter 7, concluded with discharge in 08.26.2013 after liquidating assets."
Flabio Alvarez — California, 2:13-bk-23056-BB


ᐅ Michelle M Alvayero, California

Address: 4856 Lennox Blvd Inglewood, CA 90304

Bankruptcy Case 2:11-bk-47527-BR Overview: "Michelle M Alvayero's bankruptcy, initiated in September 2011 and concluded by 01.04.2012 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle M Alvayero — California, 2:11-bk-47527-BR


ᐅ Sonia L Alvayero, California

Address: 1209 Walnut St Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16321-PC: "Sonia L Alvayero's Chapter 7 bankruptcy, filed in Inglewood, CA in 03.11.2013, led to asset liquidation, with the case closing in 2013-06-21."
Sonia L Alvayero — California, 2:13-bk-16321-PC


ᐅ Jesse Amador, California

Address: 929 E 65th St Inglewood, CA 90302-1703

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11489-TD: "Jesse Amador's bankruptcy, initiated in January 27, 2014 and concluded by 2014-05-19 in Inglewood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Amador — California, 2:14-bk-11489-TD


ᐅ Maria Ernestina Amarillas, California

Address: 934 E 65th St Inglewood, CA 90302-1704

Bankruptcy Case 2:14-bk-12018-BB Overview: "Inglewood, CA resident Maria Ernestina Amarillas's 2014-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-27."
Maria Ernestina Amarillas — California, 2:14-bk-12018-BB


ᐅ George R Amaya, California

Address: 3844 W 110th St Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:12-bk-12142-TD: "George R Amaya's Chapter 7 bankruptcy, filed in Inglewood, CA in January 2012, led to asset liquidation, with the case closing in 05.24.2012."
George R Amaya — California, 2:12-bk-12142-TD


ᐅ Daniel Ambriz, California

Address: 4020 W 64th St Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-42738-RK: "Inglewood, CA resident Daniel Ambriz's 09.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/07/2013."
Daniel Ambriz — California, 2:12-bk-42738-RK


ᐅ Sean Ambrose, California

Address: 427 W Queen St Apt 5 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:10-bk-49880-PC: "In a Chapter 7 bankruptcy case, Sean Ambrose from Inglewood, CA, saw their proceedings start in Sep 20, 2010 and complete by 01/23/2011, involving asset liquidation."
Sean Ambrose — California, 2:10-bk-49880-PC


ᐅ Michael Amezcua, California

Address: 11316 Condon Ave Inglewood, CA 90304

Concise Description of Bankruptcy Case 2:12-bk-48874-BB7: "The bankruptcy record of Michael Amezcua from Inglewood, CA, shows a Chapter 7 case filed in 11.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 5, 2013."
Michael Amezcua — California, 2:12-bk-48874-BB


ᐅ Vazquez Maria Amezcua, California

Address: 10305 Buford Ave Apt 51 Inglewood, CA 90304

Bankruptcy Case 2:10-bk-12206-VK Summary: "Inglewood, CA resident Vazquez Maria Amezcua's 2010-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2010."
Vazquez Maria Amezcua — California, 2:10-bk-12206-VK


ᐅ Jose Guadalupe Amezola, California

Address: 307 N Hillcrest Blvd Apt 1 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12236-TD: "In Inglewood, CA, Jose Guadalupe Amezola filed for Chapter 7 bankruptcy in 01/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/23/2011."
Jose Guadalupe Amezola — California, 2:11-bk-12236-TD


ᐅ Francisco Anaya, California

Address: 1110 E 66th St Inglewood, CA 90302

Bankruptcy Case 2:11-bk-14561-ER Overview: "Inglewood, CA resident Francisco Anaya's 2011-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2011."
Francisco Anaya — California, 2:11-bk-14561-ER


ᐅ Darrell Anderson, California

Address: 8460 Byrd Ave Inglewood, CA 90305-1500

Bankruptcy Case 2:15-bk-12889-TD Overview: "The case of Darrell Anderson in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Anderson — California, 2:15-bk-12889-TD


ᐅ A M Bree Anderson, California

Address: 822 Victor Ave Apt 10 Inglewood, CA 90302

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35502-SK: "A M Bree Anderson's Chapter 7 bankruptcy, filed in Inglewood, CA in June 13, 2011, led to asset liquidation, with the case closing in October 2011."
A M Bree Anderson — California, 2:11-bk-35502-SK


ᐅ Penny Andrada, California

Address: 924 S Osage Ave Apt 303 Inglewood, CA 90301-4131

Bankruptcy Case 2:15-bk-28228-BR Summary: "In a Chapter 7 bankruptcy case, Penny Andrada from Inglewood, CA, saw her proceedings start in 2015-11-30 and complete by Feb 28, 2016, involving asset liquidation."
Penny Andrada — California, 2:15-bk-28228-BR


ᐅ Raul Andrade, California

Address: 229 W Buckthorn St Apt 3 Inglewood, CA 90301

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44660-BR: "The bankruptcy record of Raul Andrade from Inglewood, CA, shows a Chapter 7 case filed in 10.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/14/2013."
Raul Andrade — California, 2:12-bk-44660-BR


ᐅ Hermilio Andres, California

Address: 3135 W 111th Pl Inglewood, CA 90303

Brief Overview of Bankruptcy Case 2:12-bk-19901-RK: "Hermilio Andres's Chapter 7 bankruptcy, filed in Inglewood, CA in 03/20/2012, led to asset liquidation, with the case closing in 07.23.2012."
Hermilio Andres — California, 2:12-bk-19901-RK


ᐅ Jason Andrews, California

Address: 550 W Regent St Apt 125 Inglewood, CA 90301-1001

Brief Overview of Bankruptcy Case 2:14-bk-21839-SK: "The bankruptcy record of Jason Andrews from Inglewood, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2014."
Jason Andrews — California, 2:14-bk-21839-SK


ᐅ Maximo Martin Angulo, California

Address: 922 Orchard Dr Apt 4 Inglewood, CA 90301-3946

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-13595-RK: "Maximo Martin Angulo's Chapter 7 bankruptcy, filed in Inglewood, CA in February 26, 2014, led to asset liquidation, with the case closing in 2014-06-16."
Maximo Martin Angulo — California, 2:14-bk-13595-RK


ᐅ Florence Anthony, California

Address: 734 N Inglewood Ave Apt 3 Inglewood, CA 90302

Concise Description of Bankruptcy Case 2:10-bk-54590-ER7: "The bankruptcy record of Florence Anthony from Inglewood, CA, shows a Chapter 7 case filed in Oct 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/20/2011."
Florence Anthony — California, 2:10-bk-54590-ER


ᐅ Monique Anthony, California

Address: 321 W Queen St Apt 2 Inglewood, CA 90301

Concise Description of Bankruptcy Case 2:10-bk-17338-SB7: "The case of Monique Anthony in Inglewood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monique Anthony — California, 2:10-bk-17338-SB


ᐅ Cynthia D Antonio, California

Address: 721 S Grevillea Ave Apt 4 Inglewood, CA 90301

Brief Overview of Bankruptcy Case 2:11-bk-37559-RN: "The bankruptcy record of Cynthia D Antonio from Inglewood, CA, shows a Chapter 7 case filed in June 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 30, 2011."
Cynthia D Antonio — California, 2:11-bk-37559-RN