Gardena, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Gardena.
Last updated on:
March 29, 2025
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.
Comprehensive Reports on Background, Contacts
Lorena Acero, Gardena CA
Address: 1661 W 182nd St Apt 2 Gardena, CA 90248
Brief Overview of Bankruptcy Case 2:13-bk-17619-RK: "In a Chapter 7 bankruptcy case, Lorena Acero from Gardena, CA, saw her proceedings start in Mar 23, 2013 and complete by June 2013, involving asset liquidation."
Lorena Acero — California
Enrique Acevedo, Gardena CA
Address: 17510 S Figueroa St Gardena, CA 90248-3417
Concise Description of Bankruptcy Case 2:15-bk-12589-RK7: "Gardena, CA resident Enrique Acevedo's 2015-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-01."
Enrique Acevedo — California
Carlos Alberto Aceves, Gardena CA
Address: 2924 W El Segundo Blvd Apt C Gardena, CA 90249-1592
Bankruptcy Case 6:15-bk-12032-SY Overview: "Carlos Alberto Aceves's Chapter 7 bankruptcy, filed in Gardena, CA in 03.02.2015, led to asset liquidation, with the case closing in 06.15.2015."
Carlos Alberto Aceves — California
Dale Lee Achurch, Gardena CA
Address: 736 W 148th Pl Gardena, CA 90247-2724
Bankruptcy Case 2:15-bk-19782-RN Summary: "The bankruptcy record of Dale Lee Achurch from Gardena, CA, shows a Chapter 7 case filed in Jun 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 16, 2015."
Dale Lee Achurch — California
Teresa Lynn Achurch, Gardena CA
Address: 736 W 148th Pl Gardena, CA 90247-2724
Bankruptcy Case 2:15-bk-19782-RN Summary: "In a Chapter 7 bankruptcy case, Teresa Lynn Achurch from Gardena, CA, saw her proceedings start in Jun 18, 2015 and complete by September 16, 2015, involving asset liquidation."
Teresa Lynn Achurch — California
Jacqueline Acosta, Gardena CA
Address: 1152 W 166th St Gardena, CA 90247-4812
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26320-ER: "The case of Jacqueline Acosta in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 10.23.2015 and discharged early 01/21/2016, focusing on asset liquidation to repay creditors."
Jacqueline Acosta — California
James Acuna, Gardena CA
Address: 1120 W 155th St Apt 44 Gardena, CA 90247-4060
Concise Description of Bankruptcy Case 2:15-bk-10017-DS7: "In a Chapter 7 bankruptcy case, James Acuna from Gardena, CA, saw their proceedings start in January 2, 2015 and complete by April 2, 2015, involving asset liquidation."
James Acuna — California
Kathleen O Acuna, Gardena CA
Address: 1120 W 155th St Apt 44 Gardena, CA 90247-4060
Bankruptcy Case 2:15-bk-10017-DS Summary: "In Gardena, CA, Kathleen O Acuna filed for Chapter 7 bankruptcy in 01.02.2015. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2015."
Kathleen O Acuna — California
Tessa Aura Adler, Gardena CA
Address: 1540 W 187th St Gardena, CA 90248-3919
Brief Overview of Bankruptcy Case 2:16-bk-13712-BB: "The bankruptcy filing by Tessa Aura Adler, undertaken in Mar 23, 2016 in Gardena, CA under Chapter 7, concluded with discharge in June 21, 2016 after liquidating assets."
Tessa Aura Adler — California
Magdalena Maria Agredano, Gardena CA
Address: 14812 Chadron Ave Apt 18 Gardena, CA 90249-3516
Bankruptcy Case 2:16-bk-10730-BR Summary: "Gardena, CA resident Magdalena Maria Agredano's January 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-19."
Magdalena Maria Agredano — California
Karen N Akiyama, Gardena CA
Address: 1657 W 186th St Gardena, CA 90248
Brief Overview of Bankruptcy Case 2:13-bk-16963-TD: "In a Chapter 7 bankruptcy case, Karen N Akiyama from Gardena, CA, saw her proceedings start in 03/18/2013 and complete by Jun 24, 2013, involving asset liquidation."
Karen N Akiyama — California
Marco A Albarran, Gardena CA
Address: 1159 Electric St Gardena, CA 90248
Concise Description of Bankruptcy Case 2:11-bk-60315-BR7: "Marco A Albarran's bankruptcy, initiated in December 2011 and concluded by April 2012 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco A Albarran — California
Sr Norberto Alcala, Gardena CA
Address: 212 E Newfield St Gardena, CA 90248
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19686-EC: "Gardena, CA resident Sr Norberto Alcala's 03/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 10, 2011."
Sr Norberto Alcala — California
Aida Bandola Alcaraz, Gardena CA
Address: 812 W 156th St Gardena, CA 90247-4217
Bankruptcy Case 2:15-bk-17601-DS Summary: "In a Chapter 7 bankruptcy case, Aida Bandola Alcaraz from Gardena, CA, saw her proceedings start in May 2015 and complete by August 10, 2015, involving asset liquidation."
Aida Bandola Alcaraz — California
Elizabeth Alcarraz, Gardena CA
Address: 14001 S Menlo Ave Gardena, CA 90247-2143
Concise Description of Bankruptcy Case 2:15-bk-12421-VZ7: "Gardena, CA resident Elizabeth Alcarraz's February 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Elizabeth Alcarraz — California
Leopoldo Alcarraz, Gardena CA
Address: 14001 S Menlo Ave Gardena, CA 90247-2143
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12421-VZ: "The bankruptcy record of Leopoldo Alcarraz from Gardena, CA, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-01."
Leopoldo Alcarraz — California
Edna G Alcedo, Gardena CA
Address: 14417 S Vermont Ave Apt 46 Gardena, CA 90247-2626
Bankruptcy Case 2:15-bk-13153-DS Overview: "The bankruptcy record of Edna G Alcedo from Gardena, CA, shows a Chapter 7 case filed in 2015-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Edna G Alcedo — California
Linda Midori Alexander, Gardena CA
Address: 139 Ruby Ct Gardena, CA 90248
Concise Description of Bankruptcy Case 2:11-bk-60321-BB7: "Linda Midori Alexander's Chapter 7 bankruptcy, filed in Gardena, CA in 2011-12-09, led to asset liquidation, with the case closing in 04/12/2012."
Linda Midori Alexander — California
Brandy Lee Alexander, Gardena CA
Address: 1330 W 177th St Apt 121 Gardena, CA 90248-3437
Bankruptcy Case 2:16-bk-13377-TD Overview: "Gardena, CA resident Brandy Lee Alexander's 2016-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2016."
Brandy Lee Alexander — California
Nicholas Roy Allen, Gardena CA
Address: 1143 W 166th St Gardena, CA 90247-4933
Concise Description of Bankruptcy Case 2:16-bk-16587-RK7: "In Gardena, CA, Nicholas Roy Allen filed for Chapter 7 bankruptcy in 05.18.2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Nicholas Roy Allen — California
Deborah Ann Alonzo, Gardena CA
Address: 14410 S Denver Ave Gardena, CA 90248
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-27306-BR: "Gardena, CA resident Deborah Ann Alonzo's Apr 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2011."
Deborah Ann Alonzo — California
Carol F Ambeau, Gardena CA
Address: 15818 S Lorella Ave Gardena, CA 90248
Brief Overview of Bankruptcy Case 2:11-bk-45424-PC: "The case of Carol F Ambeau in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-19 and discharged early 2011-09-21, focusing on asset liquidation to repay creditors."
Carol F Ambeau — California
Maria D Americano, Gardena CA
Address: 1618 W 132nd St Spc 15 Gardena, CA 90249-2027
Concise Description of Bankruptcy Case 2:16-bk-16765-RK7: "Maria D Americano's Chapter 7 bankruptcy, filed in Gardena, CA in 2016-05-20, led to asset liquidation, with the case closing in August 2016."
Maria D Americano — California
Noe Anaya, Gardena CA
Address: 1414 W El Segundo Blvd Spc 37 Gardena, CA 90249-2129
Concise Description of Bankruptcy Case 2:16-bk-18590-BR7: "Noe Anaya's Chapter 7 bankruptcy, filed in Gardena, CA in June 28, 2016, led to asset liquidation, with the case closing in 2016-09-26."
Noe Anaya — California
Joann Anderson, Gardena CA
Address: 752 W 130th St Gardena, CA 90247-1706
Bankruptcy Case 2:14-bk-21053-RN Overview: "Joann Anderson's Chapter 7 bankruptcy, filed in Gardena, CA in 2014-06-05, led to asset liquidation, with the case closing in 2014-09-03."
Joann Anderson — California
Nkemakonam Joyce Anebere, Gardena CA
Address: 515 W Gardena Blvd Unit 31 Gardena, CA 90248-2663
Bankruptcy Case 2:14-bk-10081-BB Summary: "The bankruptcy filing by Nkemakonam Joyce Anebere, undertaken in 2014-01-02 in Gardena, CA under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Nkemakonam Joyce Anebere — California
Jeannie Vu Ao, Gardena CA
Address: 15420 Spinning Ave Gardena, CA 90249-4639
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18001-DS: "In Gardena, CA, Jeannie Vu Ao filed for Chapter 7 bankruptcy in 2015-05-19. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2015."
Jeannie Vu Ao — California
Guendolyn Apao, Gardena CA
Address: 1714 W El Segundo Blvd Gardena, CA 90249-2012
Bankruptcy Case 2:14-bk-12774-BR Overview: "In Gardena, CA, Guendolyn Apao filed for Chapter 7 bankruptcy in Feb 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2014."
Guendolyn Apao — California
Gwendolyn Apao, Gardena CA
Address: 1714 W El Segundo Blvd Gardena, CA 90249-2012
Concise Description of Bankruptcy Case 2:14-bk-12774-BR7: "The bankruptcy record of Gwendolyn Apao from Gardena, CA, shows a Chapter 7 case filed in February 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Gwendolyn Apao — California
Elizabeth Arambula, Gardena CA
Address: 746 W 148th Pl Gardena, CA 90247-2724
Bankruptcy Case 2:14-bk-25038-ER Overview: "The bankruptcy filing by Elizabeth Arambula, undertaken in August 5, 2014 in Gardena, CA under Chapter 7, concluded with discharge in 11.17.2014 after liquidating assets."
Elizabeth Arambula — California
Darren Aranda, Gardena CA
Address: 15807 Arcturus Ave Gardena, CA 90249-4801
Brief Overview of Bankruptcy Case 2:15-bk-25510-VZ: "Gardena, CA resident Darren Aranda's Oct 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2016."
Darren Aranda — California
Jr Voltaire Piansay Arbolario, Gardena CA
Address: 1107 W 184th St Gardena, CA 90248
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62823-BB: "The bankruptcy record of Jr Voltaire Piansay Arbolario from Gardena, CA, shows a Chapter 7 case filed in 2011-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2012."
Jr Voltaire Piansay Arbolario — California
Belmont Judith Ivonne Arceo, Gardena CA
Address: 1325 W Rosecrans Ave Apt 56 Gardena, CA 90247-2431
Bankruptcy Case 2:14-bk-33576-NB Overview: "Gardena, CA resident Belmont Judith Ivonne Arceo's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-23."
Belmont Judith Ivonne Arceo — California
Sara Luz Arguello, Gardena CA
Address: 14603 S Vermont Ave Spc 35 Gardena, CA 90247-2635
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11482-BR: "Sara Luz Arguello's Chapter 7 bankruptcy, filed in Gardena, CA in February 2016, led to asset liquidation, with the case closing in May 2016."
Sara Luz Arguello — California
Karla Vanessa Arguello, Gardena CA
Address: 709 W 148th St Gardena, CA 90247-2717
Bankruptcy Case 2:14-bk-29446-RK Overview: "In a Chapter 7 bankruptcy case, Karla Vanessa Arguello from Gardena, CA, saw her proceedings start in 2014-10-14 and complete by 01.12.2015, involving asset liquidation."
Karla Vanessa Arguello — California
Ronique Lashawn Arnold, Gardena CA
Address: 1311 W 187th Pl Gardena, CA 90248
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26869-BR: "Ronique Lashawn Arnold's bankruptcy, initiated in 2011-04-19 and concluded by Aug 22, 2011 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronique Lashawn Arnold — California
Veronica Melody Austin, Gardena CA
Address: 730 W El Segundo Blvd Apt 303 Gardena, CA 90247-1787
Bankruptcy Case 2:15-bk-22400-ER Summary: "In a Chapter 7 bankruptcy case, Veronica Melody Austin from Gardena, CA, saw her proceedings start in 2015-08-06 and complete by 2015-11-04, involving asset liquidation."
Veronica Melody Austin — California
Charles Louis Austin, Gardena CA
Address: 745 W 141st St Gardena, CA 90247-2115
Concise Description of Bankruptcy Case 2:14-bk-10762-ER7: "Charles Louis Austin's Chapter 7 bankruptcy, filed in Gardena, CA in January 15, 2014, led to asset liquidation, with the case closing in Apr 15, 2014."
Charles Louis Austin — California
Gerardo Avitia, Gardena CA
Address: 519 W 149th St Gardena, CA 90248
Bankruptcy Case 2:11-bk-59085-TD Overview: "Gardena, CA resident Gerardo Avitia's Nov 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Gerardo Avitia — California
Hermenegilda Ada Baez, Gardena CA
Address: 17705 S Western Ave Gardena, CA 90248-3223
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15222-RK: "In Gardena, CA, Hermenegilda Ada Baez filed for Chapter 7 bankruptcy in 2016-04-22. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2016."
Hermenegilda Ada Baez — California
Robin Rene Baker, Gardena CA
Address: 15218 S San Pedro St Apt A Gardena, CA 90248
Brief Overview of Bankruptcy Case 2:13-bk-36415-BB: "In Gardena, CA, Robin Rene Baker filed for Chapter 7 bankruptcy in 10.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-10."
Robin Rene Baker — California
Hunter Balino, Gardena CA
Address: 1239 W Cassidy St Gardena, CA 90248
Brief Overview of Bankruptcy Case 2:12-bk-51509-PC: "In a Chapter 7 bankruptcy case, Hunter Balino from Gardena, CA, saw their proceedings start in 12/20/2012 and complete by 2013-04-01, involving asset liquidation."
Hunter Balino — California
Paul Asare Banahene, Gardena CA
Address: 15210 S Normandie Ave Unit A Gardena, CA 90247-3383
Brief Overview of Bankruptcy Case 2:14-bk-13059-BB: "The bankruptcy record of Paul Asare Banahene from Gardena, CA, shows a Chapter 7 case filed in February 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Paul Asare Banahene — California
Keegria Ratune Banks, Gardena CA
Address: 807 W 134th St Gardena, CA 90247-2148
Bankruptcy Case 2:15-bk-27917-RN Overview: "Keegria Ratune Banks's bankruptcy, initiated in November 23, 2015 and concluded by 2016-02-21 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keegria Ratune Banks — California
Luis Alberto Barahona, Gardena CA
Address: 3233 W 152nd Pl Gardena, CA 90249-4007
Concise Description of Bankruptcy Case 2:16-bk-16339-RK7: "In Gardena, CA, Luis Alberto Barahona filed for Chapter 7 bankruptcy in 2016-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Luis Alberto Barahona — California
Crecia Lorraine Barber, Gardena CA
Address: 15000 Halldale Ave Apt 125 Gardena, CA 90247-3154
Concise Description of Bankruptcy Case 2:15-bk-22502-RK7: "In Gardena, CA, Crecia Lorraine Barber filed for Chapter 7 bankruptcy in 08/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-05."
Crecia Lorraine Barber — California
Ofelia Barete, Gardena CA
Address: 353 E Gardena Blvd Gardena, CA 90248
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44196-AA: "In Gardena, CA, Ofelia Barete filed for Chapter 7 bankruptcy in 2010-08-13. This case, involving liquidating assets to pay off debts, was resolved by December 16, 2010."
Ofelia Barete — California
Gloria D Barrett, Gardena CA
Address: 13201 S Hoover St Gardena, CA 90247-1728
Bankruptcy Case 2:15-bk-22980-WB Overview: "Gardena, CA resident Gloria D Barrett's August 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-17."
Gloria D Barrett — California
Bernice Yvonne Battle, Gardena CA
Address: 12919 Gramercy Pl Gardena, CA 90249-1807
Bankruptcy Case 2:16-bk-17848-DS Summary: "The bankruptcy record of Bernice Yvonne Battle from Gardena, CA, shows a Chapter 7 case filed in June 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-11."
Bernice Yvonne Battle — California
Kimberly Yvette Bausley, Gardena CA
Address: 14815 S Normandie Ave Apt 17 Gardena, CA 90247-2970
Bankruptcy Case 2:15-bk-13204-WB Summary: "The case of Kimberly Yvette Bausley in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in March 2015 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Kimberly Yvette Bausley — California
Muro Gilberto Becerra, Gardena CA
Address: 15506 S Lorella Ave Gardena, CA 90248
Bankruptcy Case 2:11-bk-39287-BB Overview: "The case of Muro Gilberto Becerra in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 07/08/2011 and discharged early November 10, 2011, focusing on asset liquidation to repay creditors."
Muro Gilberto Becerra — California
Judy D Beck, Gardena CA
Address: 17702 S Western Ave # 37 Gardena, CA 90248
Concise Description of Bankruptcy Case 2:14-bk-24142-SK7: "The case of Judy D Beck in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-07-24 and discharged early 2014-11-03, focusing on asset liquidation to repay creditors."
Judy D Beck — California
Belen Belluz, Gardena CA
Address: 520 W 149th St Gardena, CA 90248
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20856-RK: "The case of Belen Belluz in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in April 25, 2013 and discharged early July 29, 2013, focusing on asset liquidation to repay creditors."
Belen Belluz — California
Amanda Marie Belnavis, Gardena CA
Address: 1531 W 184th St Gardena, CA 90248-3908
Brief Overview of Bankruptcy Case 2:14-bk-33200-RN: "In Gardena, CA, Amanda Marie Belnavis filed for Chapter 7 bankruptcy in December 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2015."
Amanda Marie Belnavis — California
Rafael Berbera, Gardena CA
Address: 3252 Marine Ave Gardena, CA 90249-3402
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10603-TD: "In a Chapter 7 bankruptcy case, Rafael Berbera from Gardena, CA, saw his proceedings start in January 13, 2014 and complete by 2014-07-07, involving asset liquidation."
Rafael Berbera — California
Yasmina Bermudez, Gardena CA
Address: 13717 Van Ness Ave Apt 18 Gardena, CA 90249-2414
Brief Overview of Bankruptcy Case 2:14-bk-31085-BB: "Yasmina Bermudez's bankruptcy, initiated in 11/10/2014 and concluded by February 8, 2015 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yasmina Bermudez — California
Amit Prakash Bhagat, Gardena CA
Address: 14914 S Western Ave Gardena, CA 90249-3808
Concise Description of Bankruptcy Case 14-81455-JAC77: "Amit Prakash Bhagat's bankruptcy, initiated in May 28, 2014 and concluded by 2014-08-26 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amit Prakash Bhagat — California
Arthur Bleavins, Gardena CA
Address: 565 W 146th St Gardena, CA 90248
Bankruptcy Case 2:10-bk-29557-VK Summary: "The case of Arthur Bleavins in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in May 17, 2010 and discharged early 2010-08-27, focusing on asset liquidation to repay creditors."
Arthur Bleavins — California
Sara Ann Bond, Gardena CA
Address: 2711 W 157th St Gardena, CA 90249-4511
Bankruptcy Case 2:15-bk-28279-ER Overview: "Sara Ann Bond's bankruptcy, initiated in 11/30/2015 and concluded by 02.28.2016 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Ann Bond — California
Ayla Whitney Bond, Gardena CA
Address: 1834 W El Segundo Blvd Apt 6 Gardena, CA 90249-1930
Bankruptcy Case 2:16-bk-14401-BB Overview: "The case of Ayla Whitney Bond in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 6, 2016 and discharged early July 2016, focusing on asset liquidation to repay creditors."
Ayla Whitney Bond — California
David Edmund Boylan, Gardena CA
Address: 2702 W 145th St Gardena, CA 90249-3116
Brief Overview of Bankruptcy Case 2:15-bk-12347-SK: "The case of David Edmund Boylan in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 02.17.2015 and discharged early June 1, 2015, focusing on asset liquidation to repay creditors."
David Edmund Boylan — California
Angel S Bozzo, Gardena CA
Address: 572 W 149th St Gardena, CA 90248
Concise Description of Bankruptcy Case 2:12-bk-18015-RN7: "Gardena, CA resident Angel S Bozzo's March 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-09."
Angel S Bozzo — California
Angel Braithwaite, Gardena CA
Address: 17220 S Hoover St Gardena, CA 90247-5818
Concise Description of Bankruptcy Case 2:14-bk-26816-DS7: "In a Chapter 7 bankruptcy case, Angel Braithwaite from Gardena, CA, saw their proceedings start in September 2014 and complete by 2014-12-01, involving asset liquidation."
Angel Braithwaite — California
Prentice Brand, Gardena CA
Address: 2927 W 130th St Gardena, CA 90249-1510
Concise Description of Bankruptcy Case 2:15-bk-27344-DS7: "The case of Prentice Brand in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in November 2015 and discharged early February 2016, focusing on asset liquidation to repay creditors."
Prentice Brand — California
Roxye Ann Branson, Gardena CA
Address: 16950 Gramercy Pl Spc 14A Gardena, CA 90247-5267
Concise Description of Bankruptcy Case 2:15-bk-11698-BR7: "Gardena, CA resident Roxye Ann Branson's 02.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Roxye Ann Branson — California
Carolyn Brawley, Gardena CA
Address: 15424 Parron Ave Gardena, CA 90249-3832
Brief Overview of Bankruptcy Case 2:16-bk-17200-RK: "In Gardena, CA, Carolyn Brawley filed for Chapter 7 bankruptcy in May 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2016."
Carolyn Brawley — California
Robert L Brooks, Gardena CA
Address: 18418 S Dalton Ave Gardena, CA 90248
Brief Overview of Bankruptcy Case 2:11-bk-60327-TD: "The case of Robert L Brooks in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-12-09 and discharged early April 12, 2012, focusing on asset liquidation to repay creditors."
Robert L Brooks — California
Sharon J Brookshaywood, Gardena CA
Address: 14703 La Salle Ave Gardena, CA 90247-2828
Bankruptcy Case 2:14-bk-24189-TD Summary: "Sharon J Brookshaywood's Chapter 7 bankruptcy, filed in Gardena, CA in 2014-07-25, led to asset liquidation, with the case closing in 2014-11-10."
Sharon J Brookshaywood — California
Komelia Brown, Gardena CA
Address: 14715 S Berendo Ave Apt 1 Gardena, CA 90247-3049
Concise Description of Bankruptcy Case 2:16-bk-18165-ER7: "Gardena, CA resident Komelia Brown's 06.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-18."
Komelia Brown — California
Tiya Danane Brown, Gardena CA
Address: 14618 S Budlong Ave Apt 8 Gardena, CA 90247-2533
Concise Description of Bankruptcy Case 15-15546-mkn7: "The bankruptcy record of Tiya Danane Brown from Gardena, CA, shows a Chapter 7 case filed in 2015-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-27."
Tiya Danane Brown — California
Gregory Brown, Gardena CA
Address: 1818 W El Segundo Blvd Apt 19 Gardena, CA 90249-1937
Bankruptcy Case 2:14-bk-23360-RN Summary: "Gregory Brown's bankruptcy, initiated in Jul 11, 2014 and concluded by 10/27/2014 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Brown — California
Sr Wilson Alexander Brown, Gardena CA
Address: 13804 Arcturus Ave Gardena, CA 90249-2317
Concise Description of Bankruptcy Case 2:09-bk-36826-NB7: "In his Chapter 13 bankruptcy case filed in 10.02.2009, Gardena, CA's Sr Wilson Alexander Brown agreed to a debt repayment plan, which was successfully completed by 05.01.2013."
Sr Wilson Alexander Brown — California
Tara Brown, Gardena CA
Address: 2162 W 144th St Gardena, CA 90249-2939
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18842-BB: "Tara Brown's bankruptcy, initiated in 2015-06-02 and concluded by August 31, 2015 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Brown — California
Deborah Della Bryant, Gardena CA
Address: 1936 W El Segundo Blvd Apt 2 Gardena, CA 90249-1858
Brief Overview of Bankruptcy Case 2:14-bk-25447-ER: "The case of Deborah Della Bryant in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 08.12.2014 and discharged early December 1, 2014, focusing on asset liquidation to repay creditors."
Deborah Della Bryant — California
Remo Glenn Bunaguen, Gardena CA
Address: 16201 S Figueroa St Apt 328 Gardena, CA 90248
Bankruptcy Case 2:11-bk-27449-PC Summary: "Gardena, CA resident Remo Glenn Bunaguen's 2011-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2011."
Remo Glenn Bunaguen — California
Pauline Maureen Burns, Gardena CA
Address: 13003 Casimir Ave Gardena, CA 90249-1628
Brief Overview of Bankruptcy Case 2:14-bk-31683-RK: "Pauline Maureen Burns's bankruptcy, initiated in 2014-11-19 and concluded by 02/17/2015 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Maureen Burns — California
Gregory P Burns, Gardena CA
Address: PO Box 484 Gardena, CA 90248
Bankruptcy Case 2:12-bk-45786-TD Summary: "The case of Gregory P Burns in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in 10/24/2012 and discharged early 02/03/2013, focusing on asset liquidation to repay creditors."
Gregory P Burns — California
Brandy Valette Burrell, Gardena CA
Address: 1053 Opal Way Gardena, CA 90247-2590
Brief Overview of Bankruptcy Case 2:15-bk-23714-BB: "Gardena, CA resident Brandy Valette Burrell's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2015."
Brandy Valette Burrell — California
Mia Camacho, Gardena CA
Address: 16201 S Figueroa St Apt 334 Gardena, CA 90248
Bankruptcy Case 2:12-bk-33800-ER Summary: "The bankruptcy filing by Mia Camacho, undertaken in 07/10/2012 in Gardena, CA under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
Mia Camacho — California
Nelson Giovanni Campos, Gardena CA
Address: 1143 W 164th St Gardena, CA 90247-4802
Bankruptcy Case 2:15-bk-28421-RN Summary: "The bankruptcy filing by Nelson Giovanni Campos, undertaken in 2015-12-01 in Gardena, CA under Chapter 7, concluded with discharge in 2016-02-29 after liquidating assets."
Nelson Giovanni Campos — California
Arelia Denise Cannon, Gardena CA
Address: 16217 S Saint Andrews Pl Apt D Gardena, CA 90247-4650
Bankruptcy Case 2:15-bk-17499-SK Overview: "Arelia Denise Cannon's bankruptcy, initiated in 05/11/2015 and concluded by Aug 9, 2015 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arelia Denise Cannon — California
Jonathan Christopher Cannon, Gardena CA
Address: 1030 Magnolia Ave Apt 16 Gardena, CA 90247-4153
Concise Description of Bankruptcy Case 2:14-bk-13068-TD7: "Gardena, CA resident Jonathan Christopher Cannon's 02/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2014."
Jonathan Christopher Cannon — California
Jose Cano, Gardena CA
Address: 1239 W Rosecrans Ave Apt 2 Gardena, CA 90247-2569
Bankruptcy Case 2:15-bk-19952-BR Overview: "The bankruptcy record of Jose Cano from Gardena, CA, shows a Chapter 7 case filed in 06/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2015."
Jose Cano — California
Laneisha Murphy Carter, Gardena CA
Address: 2512 W 134th Pl Gardena, CA 90249-1646
Bankruptcy Case 2:15-bk-25906-VZ Summary: "The bankruptcy filing by Laneisha Murphy Carter, undertaken in 10/15/2015 in Gardena, CA under Chapter 7, concluded with discharge in 2016-01-13 after liquidating assets."
Laneisha Murphy Carter — California
Anthony Gerell Carter, Gardena CA
Address: 2512 W 134th Pl Gardena, CA 90249-1646
Concise Description of Bankruptcy Case 2:15-bk-25906-VZ7: "The bankruptcy filing by Anthony Gerell Carter, undertaken in 2015-10-15 in Gardena, CA under Chapter 7, concluded with discharge in Jan 13, 2016 after liquidating assets."
Anthony Gerell Carter — California
Jaqueline Castellano, Gardena CA
Address: 1651 W 147th St Apt 5 Gardena, CA 90247-2845
Brief Overview of Bankruptcy Case 2:15-bk-10993-BB: "The bankruptcy filing by Jaqueline Castellano, undertaken in Jan 23, 2015 in Gardena, CA under Chapter 7, concluded with discharge in April 23, 2015 after liquidating assets."
Jaqueline Castellano — California
Marvin F Castillo, Gardena CA
Address: 15507 S Saint Andrews Pl Gardena, CA 90249-4344
Brief Overview of Bankruptcy Case 2:14-bk-30590-ER: "In Gardena, CA, Marvin F Castillo filed for Chapter 7 bankruptcy in 2014-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Marvin F Castillo — California
Perea Freddy A Ceballos, Gardena CA
Address: 1945 W 146th St Apt 7 Gardena, CA 90249-3355
Concise Description of Bankruptcy Case 2:15-bk-20249-BB7: "Perea Freddy A Ceballos's bankruptcy, initiated in June 2015 and concluded by Sep 24, 2015 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perea Freddy A Ceballos — California
Ernesto Chamorro, Gardena CA
Address: 13717 Van Ness Ave Apt 18 Gardena, CA 90249-2414
Concise Description of Bankruptcy Case 2:14-bk-31085-BB7: "The bankruptcy record of Ernesto Chamorro from Gardena, CA, shows a Chapter 7 case filed in November 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2015."
Ernesto Chamorro — California
Argenis Chavez, Gardena CA
Address: 1151 Teton St Gardena, CA 90247-2047
Concise Description of Bankruptcy Case 2:15-bk-27049-RK7: "Argenis Chavez's bankruptcy, initiated in 2015-11-05 and concluded by 2016-02-03 in Gardena, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Argenis Chavez — California
Hyun Jung Chin, Gardena CA
Address: 1916 W 162nd St Gardena, CA 90247-3640
Bankruptcy Case 2:15-bk-13500-BR Summary: "In Gardena, CA, Hyun Jung Chin filed for Chapter 7 bankruptcy in 03/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-15."
Hyun Jung Chin — California
Mimi Choi, Gardena CA
Address: 221 Citrine Ct Gardena, CA 90248-3387
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10237-VZ: "The bankruptcy filing by Mimi Choi, undertaken in 2016-01-08 in Gardena, CA under Chapter 7, concluded with discharge in 04.07.2016 after liquidating assets."
Mimi Choi — California
Chun Ja Choi, Gardena CA
Address: 15112 S Raymond Ave Gardena, CA 90247-3405
Bankruptcy Case 2:14-bk-10151-VZ Summary: "Chun Ja Choi's Chapter 7 bankruptcy, filed in Gardena, CA in 2014-01-03, led to asset liquidation, with the case closing in 04.21.2014."
Chun Ja Choi — California
Maximillian Kyeong Choi, Gardena CA
Address: 1335 W 139th St Apt 207 Gardena, CA 90247-2264
Bankruptcy Case 2:14-bk-21537-TD Summary: "The bankruptcy record of Maximillian Kyeong Choi from Gardena, CA, shows a Chapter 7 case filed in 2014-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Maximillian Kyeong Choi — California
Tae Hee Chung, Gardena CA
Address: 16421 S Manhattan Pl Apt C Gardena, CA 90247-4643
Bankruptcy Case 2:16-bk-17236-BR Summary: "Gardena, CA resident Tae Hee Chung's May 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-29."
Tae Hee Chung — California
Young Ran Chung, Gardena CA
Address: 16421 S Manhattan Pl Apt C Gardena, CA 90247-4643
Bankruptcy Case 2:16-bk-17236-BR Summary: "In Gardena, CA, Young Ran Chung filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-29."
Young Ran Chung — California
Raymond Morgan Clark, Gardena CA
Address: PO Box 434 Gardena, CA 90248-0434
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27848-BR: "The case of Raymond Morgan Clark in Gardena, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 18, 2014 and discharged early 2014-12-17, focusing on asset liquidation to repay creditors."
Raymond Morgan Clark — California
Mildred Clark, Gardena CA
Address: 13704 Daphne Ave Gardena, CA 90249-2355
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23827-SK: "In Gardena, CA, Mildred Clark filed for Chapter 7 bankruptcy in Sep 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2015."
Mildred Clark — California
Renee M Cleveland, Gardena CA
Address: 13023 Spinning Ave Gardena, CA 90249-1718
Brief Overview of Bankruptcy Case 2:14-bk-33736-NB: "In a Chapter 7 bankruptcy case, Renee M Cleveland from Gardena, CA, saw her proceedings start in December 29, 2014 and complete by 03/29/2015, involving asset liquidation."
Renee M Cleveland — California
Aleman Salvador Contreras, Gardena CA
Address: 1825 W 155th Ct Gardena, CA 90249-4341
Brief Overview of Bankruptcy Case 2:14-bk-25979-VZ: "Gardena, CA resident Aleman Salvador Contreras's August 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2014."
Aleman Salvador Contreras — California
Explore Free Bankruptcy Records by State